Download leads from Nexok and grow your business. Find out more

Dancelive UK Limited

Documents

Total Documents60
Total Pages232

Filing History

23 May 2023Final Gazette dissolved via voluntary strike-off
7 March 2023First Gazette notice for voluntary strike-off
26 February 2023Application to strike the company off the register
1 June 2022Confirmation statement made on 17 May 2022 with no updates
25 February 2022Unaudited abridged accounts made up to 31 May 2021
28 May 2021Confirmation statement made on 17 May 2021 with no updates
8 April 2021Unaudited abridged accounts made up to 31 May 2020
30 May 2020Confirmation statement made on 17 May 2020 with no updates
21 April 2020Unaudited abridged accounts made up to 31 May 2019
20 May 2019Confirmation statement made on 17 May 2019 with updates
28 February 2019Unaudited abridged accounts made up to 31 May 2018
26 May 2018Confirmation statement made on 17 May 2018 with no updates
28 February 2018Unaudited abridged accounts made up to 31 May 2017
14 November 2017Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB to 3 Coates Place Edinburgh EH3 7AA on 14 November 2017
14 November 2017Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB to 3 Coates Place Edinburgh EH3 7AA on 14 November 2017
1 June 2017Confirmation statement made on 17 May 2017 with updates
1 June 2017Confirmation statement made on 17 May 2017 with updates
28 February 2017Total exemption small company accounts made up to 31 May 2016
28 February 2017Total exemption small company accounts made up to 31 May 2016
6 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
6 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
26 February 2016Total exemption small company accounts made up to 31 May 2015
26 February 2016Total exemption small company accounts made up to 31 May 2015
29 May 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 2
29 May 2015Statement of capital following an allotment of shares on 31 January 2015
  • GBP 2
29 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
29 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
25 February 2015Total exemption small company accounts made up to 31 May 2014
25 February 2015Total exemption small company accounts made up to 31 May 2014
17 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
17 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
27 January 2014Total exemption small company accounts made up to 31 May 2013
27 January 2014Total exemption small company accounts made up to 31 May 2013
11 September 2013Registered office address changed from 14/9 Hopetoun Street Edinburgh EH7 4GH on 11 September 2013
11 September 2013Registered office address changed from 14/9 Hopetoun Street Edinburgh EH7 4GH on 11 September 2013
7 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
7 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
15 February 2013Total exemption small company accounts made up to 31 May 2012
15 February 2013Total exemption small company accounts made up to 31 May 2012
15 September 2012Compulsory strike-off action has been discontinued
15 September 2012Compulsory strike-off action has been discontinued
14 September 2012First Gazette notice for compulsory strike-off
14 September 2012First Gazette notice for compulsory strike-off
13 September 2012Annual return made up to 17 May 2012 with a full list of shareholders
13 September 2012Annual return made up to 17 May 2012 with a full list of shareholders
7 September 2012Registered office address changed from Suite 14 Scion House Stirling Innovation Park Stirling FK9 4NF Scotland on 7 September 2012
7 September 2012Registered office address changed from Suite 14 Scion House Stirling Innovation Park Stirling FK9 4NF Scotland on 7 September 2012
7 September 2012Registered office address changed from Suite 14 Scion House Stirling Innovation Park Stirling FK9 4NF Scotland on 7 September 2012
19 May 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 19 May 2011
19 May 2011Appointment of Miss Marie Kathleen Mccormack as a director
19 May 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 19 May 2011
19 May 2011Appointment of Miss Marie Kathleen Mccormack as a director
18 May 2011Termination of appointment of Cosec Limited as a director
18 May 2011Termination of appointment of Cosec Limited as a director
18 May 2011Termination of appointment of James Mcmeekin as a director
18 May 2011Termination of appointment of James Mcmeekin as a director
18 May 2011Termination of appointment of Cosec Limited as a secretary
18 May 2011Termination of appointment of Cosec Limited as a secretary
17 May 2011Incorporation
17 May 2011Incorporation
Sign up now to grow your client base. Plans & Pricing