Advanced company searchLink opens in new window

CONSTANTINE HOLDINGS (2008) LIMITED

Company number 00727277

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)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jun 2017 SOAS(A) Voluntary strike-off action has been suspended
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2017 DS01 Application to strike the company off the register
03 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
10 Nov 2016 MR04 Satisfaction of charge 2 in full
10 Nov 2016 MR04 Satisfaction of charge 9 in full
10 Nov 2016 MR04 Satisfaction of charge 8 in full
10 Nov 2016 MR04 Satisfaction of charge 3 in full
10 Nov 2016 MR04 Satisfaction of charge 1 in full
10 Nov 2016 MR04 Satisfaction of charge 5 in full
10 Nov 2016 MR04 Satisfaction of charge 4 in full
10 Nov 2016 MR04 Satisfaction of charge 7 in full
10 Nov 2016 MR04 Satisfaction of charge 6 in full
08 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
29 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
16 Dec 2015 TM02 Termination of appointment of Luke Kevin Andrews as a secretary on 16 December 2015
07 Oct 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Dominic Akers-Douglas.
08 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
03 Jun 2015 AP01 Appointment of Mr Dominic Akers-Douglas as a director on 2 June 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/10/2015.
03 Jun 2015 TM01 Termination of appointment of Nigel Loudon Constantine as a director on 2 June 2015
03 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
11 Dec 2014 AP01 Appointment of Mr Nigel Kenrick Grosvenor Prescot as a director on 31 December 2013
08 Dec 2014 AD04 Register(s) moved to registered office address First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ
23 Oct 2014 CH01 Director's details changed for Mr Nigel Loudon Constantine on 20 August 2014