Advanced company searchLink opens in new window

DEAN STREET PRODUCTIONS NO.2 LLP

Company number OC319684

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)
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