CONGO CALLING LTD
Status | DISSOLVED |
Company No. | 08617439 |
Category | |
Incorporated | 19 Jul 2013 |
Age | 10 years, 10 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 year, 4 months, 15 days |
SUMMARY
CONGO CALLING LTD is an dissolved with number 08617439. It was incorporated 10 years, 10 months, 13 days ago, on 19 July 2013 and it was dissolved 1 year, 4 months, 15 days ago, on 17 January 2023. The company address is 107 Beeston Courts, Basildon, SS15 5FW, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Oct 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 30 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-30
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2022
Action Date: 22 Apr 2022
Category: Address
Type: AD01
Old address: 33 Maple Road Grays Essex RM17 6LB England
New address: 107 Beeston Courts Basildon SS15 5FW
Change date: 2022-04-22
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 30 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-30
Documents
Accounts with accounts type dormant
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Accounts with accounts type dormant
Date: 24 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Accounts with accounts type dormant
Date: 18 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination director company with name termination date
Date: 01 Dec 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Vincent Cable
Termination date: 2016-11-28
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Address
Type: AD01
Old address: 337 Caspian Way Purfleet Essex RM19 1LB
New address: 33 Maple Road Grays Essex RM17 6LB
Change date: 2016-04-26
Documents
Annual return company with made up date no member list
Date: 31 Jul 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Dissolution withdrawal application strike off company
Date: 31 Jul 2015
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 21 Jul 2015
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Neal Harlow
Termination date: 2015-07-15
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-15
New address: 337 Caspian Way Purfleet Essex RM19 1LB
Old address: 20 Matford Avenue Exeter Devon EX2 4PW
Documents
Appoint person director company with name date
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Vincent Cable
Appointment date: 2015-07-15
Documents
Appoint person secretary company with name date
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Bo-Molongo-Zengo Bombo
Appointment date: 2015-07-15
Documents
Appoint person director company with name date
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-15
Officer name: Mr Paul Bo-Molongo-Zengo Bombo
Documents
Termination director company with name termination date
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-15
Officer name: Claire Elizabeth Therese Kennedy
Documents
Termination director company with name termination date
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-15
Officer name: Sara Jane Gibbs
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date no member list
Date: 23 Jul 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Incorporation company
Date: 19 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
260 TOMSWOOD HILL,ILFORD,IG6 2QS
Number: | 11883452 |
Status: | ACTIVE |
Category: | Community Interest Company |
27-29 KIRKGATE,NEWARK,NG24 1AD
Number: | 11730495 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE COURT (HOUNSLOW) RESIDENTS ASSOCIATION LIMITED
FLAT 18 JUBILEE COURT,HOUNSLOW,TW3 1UP
Number: | 02954696 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGROVE COMMUNITY HOUSING COOPERATIVE LIMITED
6 BEACON HOUSE,EVERTON LIVERPOOL,L5 3SE
Number: | IP25648R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
OVERSTREAM PARSONS STREET,MINEHEAD,TA24 8QJ
Number: | 10758993 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSTAINABILITY DEVELOPMENT PILLARS CONSULTANCY (SDPC) LTD
50 BURNEL ROAD,BIRMINGHAM,B29 5SN
Number: | 10568760 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |