TECHNICAL CODING GURU LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
10/05/2510 May 2025 | Registered office address changed from 10 Shreres Dyche Warwick Warwickshire CV34 6BX England to Maple Tree House Administrator for Insolvent Companies Re :15383259 T C Guru Ltd: 2 Windsor Street. Bromsgrove. B602BG Warwick Worcestershire CV34 6BX on 2025-05-10 |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
23/04/2523 April 2025 | Application to strike the company off the register |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
27/12/2427 December 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 10 Shreres Dyche Warwick Warwickshire CV34 6BX on 2024-12-27 |
27/12/2427 December 2024 | Director's details changed for Mr John Hayes on 2024-12-27 |
27/12/2427 December 2024 | Change of details for John Hayes as a person with significant control on 2024-12-27 |
03/01/243 January 2024 | Termination of appointment of John Royce as a director on 2024-01-03 |
03/01/243 January 2024 | Incorporation |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company