CONGO CALLING LTD

107 Beeston Courts, Basildon, SS15 5FW, England
StatusDISSOLVED
Company No.08617439
Category
Incorporated19 Jul 2013
Age10 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 04 Aug 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

Dissolution withdrawal application strike off company

Date: 31 Jul 2015

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jul 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BEST TUITION SERVICES CIC

260 TOMSWOOD HILL,ILFORD,IG6 2QS

Number:11883452
Status:ACTIVE
Category:Community Interest Company

JOHN HARRIS SOFTWARE LIMITED

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

ROSE HAMLET PROPERTIES LTD

OVERSTREAM PARSONS STREET,MINEHEAD,TA24 8QJ

Number:10758993
Status:ACTIVE
Category:Private Limited Company
Number:10568760
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source