- Company Overview for THE INVICTA FILM PARTNERSHIP NO.6, LLP (OC301153)
- Filing history for THE INVICTA FILM PARTNERSHIP NO.6, LLP (OC301153)
- People for THE INVICTA FILM PARTNERSHIP NO.6, LLP (OC301153)
- Charges for THE INVICTA FILM PARTNERSHIP NO.6, LLP (OC301153)
- More for THE INVICTA FILM PARTNERSHIP NO.6, LLP (OC301153)
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 Apr 2017 | LLCH01 | Member's details changed for Katherine Isobel Mary Sanders on 7 April 2017 | |
10 Apr 2017 | LLCH01 | Member's details changed for Mr Daman Marcus Sanders on 7 April 2017 | |
10 Apr 2017 | LLCH01 | Member's details changed for Colin Norman Hughes on 7 April 2017 | |
10 Apr 2017 | LLCH01 | Member's details changed for Francesco Mallardo on 7 April 2017 | |
10 Apr 2017 | LLCH01 | Member's details changed for Luigi Grasso on 7 April 2017 | |
10 Apr 2017 | LLCH01 | Member's details changed for Tonianne Dwyer on 7 April 2017 | |
10 Apr 2017 | LLCH01 | Member's details changed for David Philip Dootson on 7 April 2017 | |
10 Apr 2017 | LLCH01 | Member's details changed for Jain Anne Castiau on 7 April 2017 | |
10 Apr 2017 | LLCH01 | Member's details changed for Martin Brookes on 7 April 2017 | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 5 April 2016 | |
24 Nov 2016 | ANNOTATION |
Part Rectified LLTM01 was removed from the public register on 21/12/2017 as it was done without the authority of the LLP.
|
|
25 Apr 2016 | LLAR01 | Annual return made up to 23 March 2016 | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
29 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2015 | LLAR01 | Annual return made up to 23 March 2015 | |
27 Aug 2015 | LLCH01 | Member's details changed for Timothy Francis Xavier Parr on 23 May 2015 | |
25 Aug 2015 | LLCH01 | Member's details changed for Carolyn Jane Bradley on 23 May 2015 | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2015 | LLCH01 | Member's details changed for Julian Usher on 23 March 2015 | |
20 Apr 2015 | LLCH02 | Member's details changed for Sovereign Film Nominees Limited on 23 March 2015 | |
20 Apr 2015 | LLCH01 | Member's details changed for Katherine Isobel Mary Sanders on 23 March 2015 | |
20 Apr 2015 | LLCH01 | Member's details changed for David Bernard Oram on 23 March 2015 | |
20 Apr 2015 | LLCH02 | Member's details changed for Invicta Film Nominees Limited on 23 March 2015 | |
20 Apr 2015 | LLCH01 | Member's details changed for Peter Bernard Robson on 23 March 2015 | |
20 Apr 2015 | LLCH01 | Member's details changed for Andrew James Hartwell on 23 March 2015 |