Advanced company searchLink opens in new window

DEAN STREET PRODUCTIONS NO.6 LLP

Company number OC358676

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)
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