DEAN STREET PRODUCTIONS COLLECTIONS NO.1 LIMITED
Status | DISSOLVED |
Company No. | 08102403 |
Category | Private Limited Company |
Incorporated | 12 Jun 2012 |
Age | 11 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 23 Jul 2019 |
Years | 4 years, 9 months, 6 days |
SUMMARY
DEAN STREET PRODUCTIONS COLLECTIONS NO.1 LIMITED is an dissolved private limited company with number 08102403. It was incorporated 11 years, 10 months, 17 days ago, on 12 June 2012 and it was dissolved 4 years, 9 months, 6 days ago, on 23 July 2019. The company address is 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Apr 2019
Category: Dissolution
Type: DS01
Documents
Termination secretary company with name termination date
Date: 02 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-01
Officer name: Cargil Management Services Limited
Documents
Accounts with accounts type dormant
Date: 04 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 07 Aug 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type dormant
Date: 08 May 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Accounts with accounts type dormant
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 08 Mar 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Philip Levy
Change date: 2017-02-01
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-15
Old address: 1st Floor 10 Old Burlington Street London W1S 3AG
New address: 27/28 Eastcastle Street London W1W 8DH
Documents
Appoint corporate secretary company with name date
Date: 22 Jul 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-06-10
Officer name: Cargil Management Services Limited
Documents
Termination secretary company with name termination date
Date: 11 Jul 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Heidi Elliss
Termination date: 2016-06-10
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Accounts with accounts type dormant
Date: 03 May 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Change person director company with change date
Date: 07 May 2015
Action Date: 09 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-09
Officer name: Mr Timothy Philip Levy
Documents
Termination secretary company with name termination date
Date: 15 Apr 2015
Action Date: 08 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-08
Officer name: Shilpa Vivek Parihar
Documents
Accounts with accounts type dormant
Date: 26 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person secretary company with change date
Date: 18 Jul 2014
Action Date: 08 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Shilpa Vivek Parihar
Change date: 2014-07-08
Documents
Change person secretary company with change date
Date: 17 Jul 2014
Action Date: 03 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Heidi Elliss
Change date: 2014-07-03
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Accounts with accounts type dormant
Date: 10 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change person secretary company with change date
Date: 01 Oct 2013
Action Date: 25 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Heidi Elliss
Change date: 2013-09-25
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Appoint person secretary company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Shilpa Vivek Parihar
Documents
Legacy
Date: 01 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
71 DODSWORTH WALK,HARTLEPOOL,TS27 3PF
Number: | 09374090 |
Status: | ACTIVE |
Category: | Private Limited Company |
BESPOKE HAIR BY SONIA DE ROSA LTD
13 GLASGOW ROAD,PAISLEY,PA1 3QS
Number: | SC452993 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLOYDS BANK CHAMBERS,BRADFORD,BD1 1UQ
Number: | 07140698 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOCTOR KOHLI EDUCATION LIMITED
582 ANNIESLAND ROAD,GLASGOW,G13 1UZ
Number: | SC563175 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11426553 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 PRIORY ROAD,ROMFORD,RM3 9AP
Number: | 05752340 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |