- Company Overview for CONSTITUTYS GROUP LLP (OC424189)
- Filing history for CONSTITUTYS GROUP LLP (OC424189)
- People for CONSTITUTYS GROUP LLP (OC424189)
- More for CONSTITUTYS GROUP LLP (OC424189)
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) |
---|---|---|---|
27 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
11 Oct 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2022 | LLCS01 | Confirmation statement made on 19 September 2022 with no updates | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2021 | AA | Total exemption full accounts made up to 1 October 2020 | |
20 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2021 | LLCS01 | Confirmation statement made on 19 September 2021 with no updates | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2020 | LLCS01 | Confirmation statement made on 19 September 2020 with no updates | |
07 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Nov 2019 | LLCS01 | Confirmation statement made on 19 September 2019 with no updates | |
25 Sep 2019 | LLPSC01 | Notification of Abderrahim Ouddir as a person with significant control on 25 September 2019 | |
23 Sep 2019 | LLPSC07 | Cessation of A Person with Significant Control as a person with significant control on 20 September 2019 | |
23 Sep 2019 | LLPSC07 | Cessation of A Person with Significant Control as a person with significant control on 19 September 2019 | |
23 Sep 2019 | LLAD01 | Registered office address changed from 6 Thornes Office Park Monkton Road Wakefield Wf2 7 an England to 3rd Floor 207 Regent Street London W1B 3HH on 23 September 2019 | |
20 Sep 2019 | LLPSC07 | Cessation of A Person with Significant Control as a person with significant control on 19 September 2019 | |
20 Sep 2019 | LLPSC07 | Cessation of Bruno Andre, Joseph, Romain Gerard as a person with significant control on 19 September 2019 | |
20 Sep 2019 | LLNM01 | Change of name notice | |
20 Sep 2019 | CERTNM |
Company name changed leyland corporate services LLP\certificate issued on 20/09/19
|
|
19 Sep 2019 | LLTM01 | Termination of appointment of Calypso Holding Llc as a member on 19 September 2019 | |
14 Dec 2018 | LLAP02 | Appointment of Calypso Holding Llc as a member on 14 December 2018 | |
13 Dec 2018 | LLAP02 | Appointment of Leyland & Leyland Sarl as a member on 13 December 2018 |