CG INTERFACE LTD

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 Application to strike the company off the register

View Document

06/02/236 February 2023 Notification of Goutham Dharavath as a person with significant control on 2023-02-06

View Document

01/02/231 February 2023 Cessation of Chandrika Bhargavi Ajmeera as a person with significant control on 2023-02-01

View Document

31/01/2331 January 2023 Appointment of Mr Goutham Dharavath as a director on 2023-01-31

View Document

31/01/2331 January 2023 Registered office address changed from 35 Cranstoun Street Northampton Northamptonshire NN1 3BH England to 76a Earl Street Northampton Northamptonshire NN1 3AX on 2023-01-31

View Document

31/01/2331 January 2023 Registered office address changed from 76a Earl Street Northampton Northamptonshire NN1 3AX England to 35 Cranstoun Street Northampton Northamptonshire NN1 3BH on 2023-01-31

View Document

31/01/2331 January 2023 Registered office address changed from 35 Cranstoun Street Northampton Northamptonshire NN1 3BH England to 76a Earl Street Northampton Northamptonshire NN1 3AX on 2023-01-31

View Document

07/11/217 November 2021 Appointment of Mr Goutham Dharavath as a secretary on 2021-11-07

View Document

14/07/2114 July 2021 Incorporation

View Document


More Company Information