Advanced company searchLink opens in new window

CONGO CALLING LTD

Company number 08617439

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2022 DS01 Application to strike the company off the register
02 Sep 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
07 Jun 2022 AA Micro company accounts made up to 31 July 2021
22 Apr 2022 AD01 Registered office address changed from 33 Maple Road Grays Essex RM17 6LB England to 107 Beeston Courts Basildon SS15 5FW on 22 April 2022
02 Sep 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
30 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
05 Oct 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
24 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
05 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
18 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
24 Apr 2018 AA Micro company accounts made up to 31 July 2017
26 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
26 Apr 2017 AA Micro company accounts made up to 31 July 2016
01 Dec 2016 TM01 Termination of appointment of Paul Vincent Cable as a director on 28 November 2016
26 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
26 Apr 2016 AD01 Registered office address changed from 337 Caspian Way Purfleet Essex RM19 1LB to 33 Maple Road Grays Essex RM17 6LB on 26 April 2016
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2015 AR01 Annual return made up to 19 July 2015 no member list
31 Jul 2015 DS02 Withdraw the company strike off application
21 Jul 2015 DS01 Application to strike the company off the register
15 Jul 2015 TM01 Termination of appointment of Timothy Neal Harlow as a director on 15 July 2015