- Company Overview for DEAN STREET PRODUCTIONS NO.8 LLP (OC358831)
- Filing history for DEAN STREET PRODUCTIONS NO.8 LLP (OC358831)
- People for DEAN STREET PRODUCTIONS NO.8 LLP (OC358831)
- Charges for DEAN STREET PRODUCTIONS NO.8 LLP (OC358831)
- More for DEAN STREET PRODUCTIONS NO.8 LLP (OC358831)
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 | |
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 Cellar Systems Limited as a member on 26 April 2018 | |
05 Jul 2018 | LLTM01 | Termination of appointment of Flexible Business Interiors Limited as a member on 28 June 2017 | |
05 Jul 2018 | LLTM01 | Termination of appointment of Drimbawn (Uk) Limited as a member on 18 January 2018 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2017 | LLCS01 | Confirmation statement made on 20 October 2017 with no updates | |
02 Jun 2017 | LLTM01 | Termination of appointment of Dicky Donuts Limited as a member on 19 September 2016 | |
02 Jun 2017 | LLTM01 | Termination of appointment of Blue Land Consulting Limited as a member on 18 September 2016 | |
18 Apr 2017 | LLTM01 | Termination of appointment of Banks Sheridan Limited as a member on 3 February 2017 | |
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 | |
20 Oct 2016 | LLCS01 | Confirmation statement made on 20 October 2016 with updates | |
12 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
07 Mar 2016 | LLTM01 | Termination of appointment of Jwe (Uk) Limited as a member on 17 November 2015 | |
07 Mar 2016 | LLTM01 | Termination of appointment of Harrisons Business Recovery and Insolvency Limited as a member on 8 January 2016 | |
18 Jan 2016 | LLAP02 | Appointment of Future Capital Partners Limited as a member | |
18 Jan 2016 | LLTM01 | Termination of appointment of Sherwood Compliance Services Limited as a member on 12 October 2015 | |
20 Nov 2015 | LLAR01 | Annual return made up to 20 October 2015 | |
20 Nov 2015 | LLAP02 | Appointment of Future Capital Partners Limited as a member on 12 October 2015 | |
20 Nov 2015 | LLTM01 | Termination of appointment of Sherwood Compliance Services Limited as a member on 12 October 2015 | |
26 Mar 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
10 Feb 2015 | LLCH02 | Member's details changed for Nsc Global Limited on 28 January 2015 | |
03 Nov 2014 | LLAR01 | Annual return made up to 20 October 2014 |