Advanced company searchLink opens in new window

CONGO INVEST GROUP LTD

Company number 12555443

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)
02 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
17 May 2022 GAZ1 First Gazette notice for compulsory strike-off
10 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-07
07 May 2021 AA Accounts for a dormant company made up to 31 December 2020
07 May 2021 AP01 Appointment of Mr Norbert Peter as a director on 1 May 2021
07 May 2021 AP01 Appointment of Mr Dominik Winterfeld-Gern as a director on 1 May 2021
07 May 2021 AP01 Appointment of Mr Joerg Braunsdorf-Knape as a director on 1 April 2021
07 May 2021 TM01 Termination of appointment of Marvin Leisegang as a director on 30 March 2021
07 May 2021 PSC07 Cessation of Marvin Leisegang as a person with significant control on 30 March 2021
21 Nov 2020 CH04 Secretary's details changed for Companies24 Ltd on 1 November 2020
21 Nov 2020 AD01 Registered office address changed from Suite 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 21 November 2020
13 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-12
12 May 2020 AP04 Appointment of Companies24 Ltd as a secretary on 1 May 2020
12 May 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 December 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
11 May 2020 TM01 Termination of appointment of Lyndsay Lancaster as a director on 11 May 2020
11 May 2020 PSC07 Cessation of Lyndsay Lancaster as a person with significant control on 11 May 2020
11 May 2020 PSC01 Notification of Marvin Leisegang as a person with significant control on 11 May 2020
11 May 2020 AP01 Appointment of Mr Marvin Leisegang as a director on 11 May 2020
11 May 2020 AD01 Registered office address changed from Hedgehome Garth Winston Darlington DL2 3RS England to Suite 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 11 May 2020
14 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-14
  • GBP 1