- Company Overview for DEAN STREET PRODUCTIONS NO.6 LLP (OC358676)
- Filing history for DEAN STREET PRODUCTIONS NO.6 LLP (OC358676)
- People for DEAN STREET PRODUCTIONS NO.6 LLP (OC358676)
- Charges for DEAN STREET PRODUCTIONS NO.6 LLP (OC358676)
- Insolvency for DEAN STREET PRODUCTIONS NO.6 LLP (OC358676)
- More for DEAN STREET PRODUCTIONS NO.6 LLP (OC358676)
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) |
---|---|---|---|
30 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2020 | L64.04 | Dissolution deferment | |
28 Nov 2020 | L64.07 | Completion of winding up | |
25 Jun 2019 | COCOMP | Order of court to wind up | |
25 Jun 2019 | AC93 | Order of court - restore and wind up | |
02 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Mar 2019 | RP05 | Registered office address changed to PO Box 4385, Oc358676: Companies House Default Address, Cardiff, CF14 8LH on 19 March 2019 | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2018 | LLAP02 | Appointment of Pasco 4 (Exits) Limited as a member on 1 March 2018 | |
23 Aug 2018 | LLTM01 | Termination of appointment of Future Films (Partnership Services) Limited as a member on 1 June 2018 | |
21 Jul 2018 | LLTM01 | Termination of appointment of Future Films (Management Services) Limited as a member on 1 June 2018 | |
05 Jul 2018 | LLTM01 | Termination of appointment of Grant Pearson Brown Consulting Limited as a member on 1 March 2018 | |
05 Jul 2018 | LLTM01 | Termination of appointment of James White Butchers Limited as a member on 14 May 2018 | |
05 Jul 2018 | LLTM01 | Termination of appointment of Smithfield Murray Limited as a member on 23 February 2017 | |
05 Jul 2018 | LLTM01 | Termination of appointment of Cad3 Limited as a member on 31 May 2017 | |
04 Jun 2018 | LLCH02 | Member's details changed for Circa Solutions Limited on 10 April 2014 | |
04 Jun 2018 | LLCH02 | Member's details changed for Gensmann Investor Limited on 7 January 2015 | |
31 Jan 2018 | LLCH02 | Member's details changed for {officer_name} | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Oct 2017 | LLCS01 | Confirmation statement made on 14 October 2017 with no updates | |
02 Jun 2017 | LLTM01 | Termination of appointment of Up and Under Group Limited as a member on 9 January 2017 | |
01 Jun 2017 | LLTM01 | Termination of appointment of Hotelrez Limited as a member on 26 February 2016 | |
01 Jun 2017 | LLTM01 | Termination of appointment of Miltek (Central) Limited as a member on 7 September 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 | |
05 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 |