CONGO HOUSE COMMONWEALTH LINK LTD

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/07/2114 July 2021 Appointment of Mr Rigo Biantoni as a director on 2021-07-07

View Document

14/07/2114 July 2021 DIRECTOR APPOINTED MR RIGO BIANTONI

View Document

13/07/2113 July 2021 CESSATION OF BENA BUTU NZUZI AS A PSC

View Document

13/07/2113 July 2021 Appointment of Mr Guylain Ngangu Kasongo as a director on 2021-07-07

View Document

13/07/2113 July 2021 Notification of Guylain Ngangu Kasongo as a person with significant control on 2021-07-07

View Document

13/07/2113 July 2021 DIRECTOR APPOINTED MR GUYLAIN NGANGU KASONGO

View Document

13/07/2113 July 2021 Termination of appointment of Bena Butu Nzuzi as a director on 2021-07-07

View Document

13/07/2113 July 2021 APPOINTMENT TERMINATED, DIRECTOR BENA NZUZI

View Document

13/07/2113 July 2021 Cessation of Bena Butu Nzuzi as a person with significant control on 2021-07-07

View Document

13/07/2113 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUYLAIN NGANGU KASONGO

View Document

19/04/2119 April 2021 DIRECTOR APPOINTED MR BENA BUTU NZUZI

View Document

08/04/218 April 2021 PSC'S CHANGE OF PARTICULARS / MR BENA BUTU NZUZI / 01/03/2021

View Document

07/04/217 April 2021 REGISTERED OFFICE CHANGED ON 07/04/2021 FROM HALE BUSINESS CENTRE 5 CONSTABLE CRESCENT ROOM 8 LONDON N15 4QZ ENGLAND

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES

View Document

05/04/215 April 2021 APPOINTMENT TERMINATED, SECRETARY GUYLAIN KASONGO

View Document

05/04/215 April 2021 REGISTERED OFFICE CHANGED ON 05/04/2021 FROM 5 CONSTABLE CRESCENT LONDON N15 4QZ ENGLAND

View Document

05/04/215 April 2021 PSC'S CHANGE OF PARTICULARS / MR BENABUTU NZUZI / 12/03/2021

View Document

05/04/215 April 2021 APPOINTMENT TERMINATED, DIRECTOR GUYLAIN KASONGO

View Document

05/04/215 April 2021 APPOINTMENT TERMINATED, DIRECTOR BENABUTU NZUZI

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 116 DORSET ROAD, LONDON SW8 1AA ENGLAND

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM 116 DORSET ROAD LONDON SW8 1AA ENGLAND

View Document

17/11/2017 November 2020 APPOINTMENT TERMINATED, SECRETARY BENABUTU NZUZI

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM 40 BROCKBRIDGE HOUSE LONDON SW15 4EN UNITED KINGDOM

View Document

17/11/2017 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company