Advanced company searchLink opens in new window

COMMARQUE LLP

Company number OC386430

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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2021 LLDS01 Application to strike the limited liability partnership off the register
14 Jul 2020 LLCS01 Confirmation statement made on 5 July 2020 with no updates
04 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
12 Jul 2019 LLCS01 Confirmation statement made on 5 July 2019 with no updates
23 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
28 Feb 2019 LLPSC04 Change of details for Mr Cyril Amedee De Commarque as a person with significant control on 25 February 2019
28 Feb 2019 LLCH01 Member's details changed for Mr Cyril Amedee De Commarque on 25 February 2019
25 Feb 2019 LLAD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
05 Jul 2018 LLCS01 Confirmation statement made on 5 July 2018 with no updates
23 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
05 Jul 2017 LLCS01 Confirmation statement made on 5 July 2017 with no updates
01 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Jun 2017 LLPSC04 Change of details for Mr Cyril Amedee De Commarque as a person with significant control on 28 June 2017
28 Jun 2017 LLPSC01 Notification of Cyril De Commarque as a person with significant control on 6 April 2016
28 Jun 2017 LLPSC09 Withdrawal of a person with significant control statement on 28 June 2017
28 Jun 2017 LLCH01 Member's details changed for Mr Cyril Amedee De Commarque on 28 June 2017
28 Jun 2017 LLCH01 Member's details changed for Mr Cyril Amedee De Commarque on 28 June 2017
28 Jun 2017 LLCH01 Member's details changed for Mr Cyril Amedee De Commarque on 28 June 2017
28 Jun 2017 LLCH01 Member's details changed for Mr Cyril Amedee De Commarque on 28 June 2017
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2017 LLAP01 Appointment of Mr James Jonathan Gaydon Mark as a member on 15 December 2016
14 Feb 2017 LLTM01 Termination of appointment of Ortensia Viscounti as a member on 15 December 2016