Advanced company searchLink opens in new window

CONSTITUTYS GROUP LLP

Company number OC424189

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)
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