- Company Overview for CONGO INVEST GROUP LTD (12555443)
- Filing history for CONGO INVEST GROUP LTD (12555443)
- People for CONGO INVEST GROUP LTD (12555443)
- More for CONGO INVEST GROUP LTD (12555443)
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
|
|
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
|
|
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
Statement of capital on 2020-04-14
|