Advanced company searchLink opens in new window

CG INTERFACE LTD

Company number 13511045

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2023 DS01 Application to strike the company off the register
06 Feb 2023 PSC01 Notification of Goutham Dharavath as a person with significant control on 6 February 2023
01 Feb 2023 PSC07 Cessation of Chandrika Bhargavi Ajmeera as a person with significant control on 1 February 2023
31 Jan 2023 AP01 Appointment of Mr Goutham Dharavath as a director on 31 January 2023
31 Jan 2023 AD01 Registered office address changed from 35 Cranstoun Street Northampton Northamptonshire NN1 3BH England to 76a Earl Street Northampton Northamptonshire NN1 3AX on 31 January 2023
31 Jan 2023 AD01 Registered office address changed from 76a Earl Street Northampton Northamptonshire NN1 3AX England to 35 Cranstoun Street Northampton Northamptonshire NN1 3BH on 31 January 2023
31 Jan 2023 AD01 Registered office address changed from 35 Cranstoun Street Northampton Northamptonshire NN1 3BH England to 76a Earl Street Northampton Northamptonshire NN1 3AX on 31 January 2023
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
07 Nov 2021 AP03 Appointment of Mr Goutham Dharavath as a secretary on 7 November 2021
14 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted