DEFENDER NO.2 SALE & LEASEBACK LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

01/07/211 July 2021 Application to strike the limited liability partnership off the register

View Document

14/10/1414 October 2014 ANNUAL RETURN MADE UP TO 25/09/14

View Document

07/09/147 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/14

View Document

25/11/1325 November 2013 FULL ACCOUNTS MADE UP TO 05/04/13

View Document

18/10/1318 October 2013 ANNUAL RETURN MADE UP TO 25/09/13

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 05/04/12

View Document

26/10/1226 October 2012 ANNUAL RETURN MADE UP TO 25/09/12

View Document

24/10/1124 October 2011 ANNUAL RETURN MADE UP TO 25/09/11

View Document

18/10/1118 October 2011 FULL ACCOUNTS MADE UP TO 05/04/11

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 05/04/10

View Document

15/12/1015 December 2010 ANNUAL RETURN MADE UP TO 25/09/10

View Document

13/12/1013 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / THOMAS STEFAN DUETOFT / 25/09/2010

View Document

13/12/1013 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JEVIN JOHN DAVIS / 25/09/2010

View Document

01/10/101 October 2010 CORPORATE LLP MEMBER APPOINTED PHILLIP IV LIMITED

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, LLP MEMBER DEFENDER PRODUCTIONS MANAGEMENT SERVICES (UK) LIMITED

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, LLP MEMBER DEFENDER PRODUCTIONS INVESTMENTS LIMITED

View Document

24/02/1024 February 2010 CORPORATE LLP MEMBER APPOINTED BSP-LLP MANAGEMENT LIMITED

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 05/04/09

View Document

30/10/0930 October 2009 ANNUAL RETURN MADE UP TO 25/09/09

View Document

20/04/0920 April 2009 MEMBER'S PARTICULARS DEFENDER PRODUCTIONS INVESTMENTS LIMITED LOGGED FORM

View Document

20/04/0920 April 2009 LLP MEMBER GLOBAL MATTHEW HAIGH DETAILS CHANGED BY FORM RECEIVED ON 16-04-2009 FOR LLP OC305633

View Document

20/04/0920 April 2009 MEMBER'S PARTICULARS DEFENDER PRODUCTIONS MANAGEMENT SERVICES (UK) LIMITED LOGGED FORM

View Document

20/04/0920 April 2009 MEMBER'S PARTICULARS BOBBY CONSOLE-VERMA LOGGED FORM

View Document

20/04/0920 April 2009 LLP MEMBER GLOBAL MATTHEW HAIGH DETAILS CHANGED BY FORM RECEIVED ON 16-04-2009 FOR LLP OC308120

View Document

20/04/0920 April 2009 MEMBER'S PARTICULARS MATTHEW HAIGH

View Document

20/04/0920 April 2009 ANNUAL RETURN MADE UP TO 25/09/08

View Document

20/04/0920 April 2009 MEMBER'S PARTICULARS DARREN JOHN SHARP LOGGED FORM

View Document

17/04/0917 April 2009 ANNUAL RETURN MADE UP TO 25/09/07

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

12/12/0812 December 2008 FULL ACCOUNTS MADE UP TO 05/04/07

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 1 PARK PLACE CANARY WHARF LONDON E14 4HJ

View Document

27/11/0727 November 2007 ANNUAL RETURN MADE UP TO 25/09/06

View Document

15/02/0715 February 2007 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

09/02/079 February 2007 MEMBER'S PARTICULARS CHANGED

View Document

20/12/0620 December 2006 MEMBER JOHN HITCHCOX DETAILS CHANGED BY FORM RECEIVED ON 201206 FOR LLP OC325000

View Document

17/10/0617 October 2006 MEMBER'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 05/04/05

View Document

15/06/0615 June 2006 MEMBER'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 MEMBER'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 MEMBER'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 MEMBER'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 ANNUAL RETURN MADE UP TO 25/09/05

View Document

12/02/0612 February 2006 REGISTERED OFFICE CHANGED ON 12/02/06 FROM: 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP

View Document

11/10/0511 October 2005 MEMBER'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

08/08/058 August 2005 ANNUAL RETURN MADE UP TO 25/09/04

View Document

26/07/0526 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

23/07/0523 July 2005 AUDITOR'S RESIGNATION

View Document

05/07/055 July 2005 FIRST GAZETTE

View Document

23/03/0523 March 2005 MEMBER'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 MEMBER JUSTIN EXCELL DETAILS CHANGED BY FORM RECEIVED ON 131204 FOR LLP OC308120

View Document

18/10/0418 October 2004 MEMBER RESIGNED

View Document

12/10/0412 October 2004 MEMBER'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 MEMBER'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 MEMBER RESIGNED

View Document

26/05/0426 May 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 05/04/04

View Document

26/05/0426 May 2004 NEW MEMBER APPOINTED

View Document

18/05/0418 May 2004 NEW MEMBER APPOINTED

View Document

18/05/0418 May 2004 NEW MEMBER APPOINTED

View Document

07/05/047 May 2004 NEW MEMBER APPOINTED

View Document

27/04/0427 April 2004 NEW MEMBER APPOINTED

View Document

27/04/0427 April 2004 NEW MEMBER APPOINTED

View Document

31/03/0431 March 2004 NEW MEMBER APPOINTED

View Document

31/03/0431 March 2004 NEW MEMBER APPOINTED

View Document

31/03/0431 March 2004 NEW MEMBER APPOINTED

View Document

03/03/043 March 2004 NEW MEMBER APPOINTED

View Document

13/02/0413 February 2004 NEW MEMBER APPOINTED

View Document

19/01/0419 January 2004 NEW MEMBER APPOINTED

View Document

19/01/0419 January 2004 NEW MEMBER APPOINTED

View Document

19/01/0419 January 2004 NEW MEMBER APPOINTED

View Document

19/01/0419 January 2004 NEW MEMBER APPOINTED

View Document

19/01/0419 January 2004 NEW MEMBER APPOINTED

View Document

02/12/032 December 2003 MEMBER RESIGNED

View Document

02/12/032 December 2003 MEMBER RESIGNED

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: QUEEN ANNE HOUSE 4-6 NEW STREET LEICESTER LEICESTERSHIRE LE1 5NR

View Document

21/10/0321 October 2003 NEW MEMBER APPOINTED

View Document

21/10/0321 October 2003 NEW MEMBER APPOINTED

View Document

15/10/0315 October 2003 COMPANY NAME CHANGED NEW STREET FILMS 6 LLP CERTIFICATE ISSUED ON 15/10/03

View Document

15/10/0315 October 2003 NON-DESIGNATED MEMBERS ALLOWED

View Document

25/09/0325 September 2003 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • FIDATO NEXUS LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company