Advanced company searchLink opens in new window

DEAN STREET PRODUCTIONS NO.4 LLP

Company number OC356732

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 RP05 Registered office address changed to PO Box 4385, Oc356732: Companies House Default Address, Cardiff, CF14 8LH on 12 March 2019
04 Jan 2019 LLAP02 Appointment of Pasco 4 (Exits) Limited as a member on 1 March 2018
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2018 LLTM01 Termination of appointment of Future Films (Management Services) Limited as a member on 1 June 2018
21 Jul 2018 LLTM01 Termination of appointment of Future Films (Partnership Services) Limited as a member on 1 June 2018
05 Jul 2018 LLTM01 Termination of appointment of Mclean Buchanan & Wilson Limited as a member on 2 October 2017
05 Jul 2018 LLTM01 Termination of appointment of Cressall Resistors Limited as a member on 1 March 2018
05 Jul 2018 LLTM01 Termination of appointment of Wilson Imports Limited as a member on 19 January 2018
04 Jul 2018 LLTM01 Termination of appointment of Direct Insurance Group Plc as a member on 24 May 2018
04 Jul 2018 LLTM01 Termination of appointment of Warrens Warehouse & Distribution (Midlands) Limited as a member on 31 May 2018
25 Sep 2017 AA Total exemption full accounts made up to 24 December 2016
16 Jun 2017 LLCS01 Confirmation statement made on 14 June 2017 with updates
01 Jun 2017 LLTM01 Termination of appointment of Price & Buckland Limited as a member on 16 December 2016
01 Jun 2017 LLTM01 Termination of appointment of S.B.T. Engineering Services Limited as a member on 21 March 2017
01 Jun 2017 LLTM01 Termination of appointment of Papa Kata Limited as a member on 17 August 2016
18 Apr 2017 LLTM01 Termination of appointment of Crown Securities (Uk) Limited as a member on 3 February 2017
27 Mar 2017 LLTM01 Termination of appointment of John R Adam & Sons Limited as a member on 24 March 2017
24 Feb 2017 LLCH02 Member's details changed for Crown Securities (Uk) Limited on 13 February 2017
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 Nov 2016 LLTM01 Termination of appointment of Potensis Limited as a member on 15 November 2016
12 Oct 2016 LLTM01 Termination of appointment of Jones Sheridan Financial Consulting Limited as a member on 11 October 2016
26 Sep 2016 AA Total exemption small company accounts made up to 24 December 2015
28 Jun 2016 LLAR01 Annual return made up to 17 June 2016
15 Sep 2015 LLAR01 Annual return made up to 26 July 2015