Advanced company searchLink opens in new window

DEAN STREET PRODUCTIONS NO.8 LLP

Company number OC358831

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)
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