Advanced company searchLink opens in new window

CONGO LTD

Company number 11322426

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2020 CS01 Confirmation statement made on 22 April 2020 with updates
25 Aug 2020 RP04PSC01 Second filing for the notification of Vladislav Igorevich Vassiliev as a person with significant control
09 Jul 2020 PSC04 Change of details for Mr Vladislav Igorevich Vassiliev as a person with significant control on 9 July 2020
02 Mar 2020 PSC07 Cessation of Vsevolod Mineev as a person with significant control on 9 December 2019
02 Mar 2020 PSC07 Cessation of Tomas Zalatoris as a person with significant control on 9 December 2019
02 Mar 2020 TM01 Termination of appointment of Tomas Zalatoris as a director on 9 December 2019
02 Mar 2020 PSC04 Change of details for Mr Vladislav Igorevich Vassiliev as a person with significant control on 9 December 2019
02 Mar 2020 AD01 Registered office address changed from 154 Bishopsgate London EC2M 4LN United Kingdom to Unit 29 Orbital 25 Business Park Dwight Road Watford WD18 9DA on 2 March 2020
02 Mar 2020 TM01 Termination of appointment of Vsevolod Mineev as a director on 9 December 2019
02 Mar 2020 AP01 Appointment of Mr Vladislav Igorevich Vassiliev as a director on 9 December 2019
02 Mar 2020 TM01 Termination of appointment of Jonas Simanavicius as a director on 9 December 2019
02 Mar 2020 PSC07 Cessation of Jonas Simanavicius as a person with significant control on 9 December 2019
12 Feb 2020 AA Micro company accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with updates
23 Apr 2019 PSC01 Notification of Vladislav Igorevich Vassiliev as a person with significant control on 19 July 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 25.08.2020.
30 Jul 2018 SH01 Statement of capital following an allotment of shares on 19 July 2018
  • GBP 10
11 May 2018 SH01 Statement of capital following an allotment of shares on 2 May 2018
  • GBP 8.75
23 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-23
  • GBP 7.5