Download leads from Nexok and grow your business. Find out more

Congo Connect Ltd

Documents

Total Documents39
Total Pages145

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off
12 November 2013Final Gazette dissolved via voluntary strike-off
30 July 2013First Gazette notice for voluntary strike-off
30 July 2013First Gazette notice for voluntary strike-off
18 July 2013Application to strike the company off the register
18 July 2013Application to strike the company off the register
10 July 2013Termination of appointment of Nicole Mujinga Kabeya as a director on 8 July 2013
10 July 2013Termination of appointment of Nicole Kabeya as a director
10 July 2013Termination of appointment of Jules Ndonda as a director
10 July 2013Termination of appointment of Jules Mulamba Ndonda as a director on 8 July 2013
14 September 2012Annual return made up to 19 August 2012 no member list
14 September 2012Annual return made up to 19 August 2012 no member list
2 July 2012Director's details changed for Miss Nicole Mujinga Kabeya on 1 July 2012
2 July 2012Director's details changed for Miss Nicole Mujinga Kabeya on 1 July 2012
2 July 2012Director's details changed for Mr Jules Malumba Ndonda on 1 July 2012
2 July 2012Director's details changed for Mr Jules Malumba Ndonda on 1 July 2012
2 July 2012Director's details changed for Mr Jules Malumba Ndonda on 1 July 2012
2 July 2012Director's details changed for Miss Nicole Mujinga Kabeya on 1 July 2012
26 June 2012Appointment of Miss Nicole Mujinga Kabeya as a director on 25 June 2012
26 June 2012Appointment of Miss Nicole Mujinga Kabeya as a director
28 May 2012Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-26
28 May 2012Appointment of Mr Jules Malumba Ndonda as a director on 28 May 2012
28 May 2012Company name changed big societty LTD\certificate issued on 28/05/12
  • RES15 ‐ Change company name resolution on 2012-05-26
  • NM01 ‐ Change of name by resolution
28 May 2012Appointment of Mr Jules Malumba Ndonda as a director
22 May 2012Accounts for a dormant company made up to 31 August 2011
22 May 2012Accounts for a dormant company made up to 31 August 2011
5 September 2011Annual return made up to 19 August 2011 no member list
5 September 2011Annual return made up to 19 August 2011 no member list
4 September 2011Director's details changed for Mr Freddy Mutshipayi Muindila on 1 August 2011
4 September 2011Director's details changed for Mr Freddy Mutshipayi Muindila on 1 August 2011
4 September 2011Termination of appointment of Jules Ndonda as a director
4 September 2011Termination of appointment of Jules Ndonda as a director
4 September 2011Director's details changed for Mr Freddy Mutshipayi Muindila on 1 August 2011
24 May 2011Registered office address changed from 80 William Cook Road Birmingham West Midlands B8 2HT England on 24 May 2011
24 May 2011Registered office address changed from 80 William Cook Road Birmingham West Midlands B8 2HT England on 24 May 2011
29 October 2010Company name changed uk city colours LIMITED\certificate issued on 29/10/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-10-28
29 October 2010Company name changed uk city colours LIMITED\certificate issued on 29/10/10
  • RES15 ‐ Change company name resolution on 2010-10-28
  • NM01 ‐ Change of name by resolution
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing