This company is commonly known as Cgu Int Limited. The company was founded 6 years ago and was given the registration number 11366763. The firm's registered office is in CARDIFF. You can find them at 11366763: Companies House Default Address, , Cardiff, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | CGU INT LIMITED |
---|---|---|
Company Number | : | 11366763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11366763: Companies House Default Address, Cardiff, CF14 8LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sophia House, 28 Cathedral Road, Cardiff, Wales, CF11 9LJ | Director | 19 September 2019 | Active |
Sophia House, 28 Cathedral Road, Cardiff, Wales, CF11 9LJ | Director | 20 July 2019 | Active |
35, Firs Avenue, London, England, N11 3NE | Director | 16 May 2018 | Active |
Mr Mohammed Habib Javed | ||
Notified on | : | 03 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, High Mead, Luton, England, LU3 1RY |
Nature of control | : |
|
Mr Elroy Anthony Hudson | ||
Notified on | : | 09 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Sophia House, 28 Cathedral Road, Cardiff, Wales, CF11 9LJ |
Nature of control | : |
|
Mr Mohammed Habib Javed | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, High Mead, Luton, England, LU3 1RY |
Nature of control | : |
|
Mr Darren Symes | ||
Notified on | : | 16 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Firs Avenue, London, England, N11 3NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-26 | Gazette | Gazette dissolved compulsory. | Download |
2021-10-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2020-09-01 | Address | Move registers to sail company with new address. | Download |
2020-09-01 | Address | Change sail address company with new address. | Download |
2020-08-25 | Resolution | Resolution. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Address | Default companies house registered office address applied. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-28 | Officers | Termination director company with name termination date. | Download |
2019-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-27 | Officers | Appoint person director company with name date. | Download |
2019-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-25 | Address | Change registered office address company with date old address new address. | Download |
2019-07-24 | Officers | Appoint person director company with name date. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-16 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.