- Company Overview for DEAN STREET PRODUCTIONS NO.2 LLP (OC319684)
- Filing history for DEAN STREET PRODUCTIONS NO.2 LLP (OC319684)
- People for DEAN STREET PRODUCTIONS NO.2 LLP (OC319684)
- Charges for DEAN STREET PRODUCTIONS NO.2 LLP (OC319684)
- More for DEAN STREET PRODUCTIONS NO.2 LLP (OC319684)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2018 | LLTM01 | Termination of appointment of Future Films (Partnership Services) Limited as a member on 1 June 2018 | |
30 Jul 2018 | LLTM01 | Termination of appointment of Future Films (Management Services) Limited as a member on 1 June 2018 | |
06 Jul 2018 | LLTM01 | Termination of appointment of a member | |
05 Jul 2018 | LLTM01 | Termination of appointment of Smith and Morris Retail Limited as a member on 14 May 2018 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2017 | LLTM01 | Termination of appointment of Ridgeway Garages Newbury Limited as a member on 24 May 2016 | |
02 Jun 2017 | LLTM01 | Termination of appointment of Autoelectro Limited as a member on 30 November 2016 | |
02 Jun 2017 | LLTM01 | Termination of appointment of Queens Staith Leisure Limited as a member on 31 August 2016 | |
02 Jun 2017 | LLTM01 | Termination of appointment of R Morgan Properties Limited as a member on 7 December 2015 | |
02 Jun 2017 | LLTM01 | Termination of appointment of Lawcris Panel Products Limited as a member on 18 December 2015 | |
02 Jun 2017 | LLTM01 | Termination of appointment of the Endodontic Centre Limited as a member on 7 September 2016 | |
25 May 2017 | LLCS01 | Confirmation statement made on 11 May 2017 with updates | |
29 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
03 Mar 2017 | LLTM01 | Termination of appointment of Nsc Global Limited as a member on 9 November 2016 | |
16 Feb 2017 | LLAD01 | Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 16 February 2017 | |
17 May 2016 | LLAR01 | Annual return made up to 11 May 2016 | |
17 May 2016 | LLCH02 | Member's details changed for The Endodontic Centre Limited on 10 May 2016 | |
17 May 2016 | LLCH02 | Member's details changed for R Morgan Properties Limited on 8 December 2015 | |
17 May 2016 | LLCH02 | Member's details changed for Plain Vanilla Limited on 10 May 2016 | |
17 May 2016 | LLCH02 | Member's details changed for Pharmacare Chemists Limited on 10 May 2016 | |
17 May 2016 | LLTM01 | Termination of appointment of Gt News Limited as a member on 30 January 2015 | |
17 May 2016 | LLCH02 | Member's details changed for Genesis Enterprises Limited on 27 April 2015 | |
12 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
07 Mar 2016 | LLTM01 | Termination of appointment of Propump Engineering Limited as a member on 1 December 2015 |