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

The Dreamgirls Shows (UK) Limited

Documents

Total Documents34
Total Pages56

Filing History

20 June 2014Final Gazette dissolved via compulsory strike-off
20 June 2014Final Gazette dissolved via compulsory strike-off
28 February 2014First Gazette notice for compulsory strike-off
28 February 2014First Gazette notice for compulsory strike-off
27 June 2013Registered office address changed from Scotboys Lodge 73 Loons Road Dundee DD3 6AL Scotland on 27 June 2013
27 June 2013Registered office address changed from Scotboys Lodge 73 Loons Road Dundee DD3 6AL Scotland on 27 June 2013
26 June 2013Appointment of Mr Christopher John Ireland as a director
26 June 2013Registered office address changed from Suite 1 & 2 Prospect 111 Gemini Crescent Technology Park Dundee DD2 1SW Scotland on 26 June 2013
26 June 2013Registered office address changed from Suite 1 & 2 Prospect 111 Gemini Crescent Technology Park Dundee DD2 1SW Scotland on 26 June 2013
26 June 2013Appointment of Mr Christopher John Ireland as a director
21 May 2013Termination of appointment of Jane Clark as a director
21 May 2013Termination of appointment of Thomson Cooper Secretaries as a secretary
21 May 2013Termination of appointment of Jane Clark as a director
21 May 2013Termination of appointment of Thomson Cooper Secretaries as a secretary
30 April 2013Registered office address changed from Scotboys House 73 Loons Road Dundee DD3 6AL Scotland on 30 April 2013
30 April 2013Registered office address changed from Scotboys House 73 Loons Road Dundee DD3 6AL Scotland on 30 April 2013
29 April 2013Registered office address changed from Scotboys House Suite 20 17 Union Street Dundee DD1 4BG Scotland on 29 April 2013
29 April 2013Registered office address changed from Scotboys House Suite 20 17 Union Street Dundee DD1 4BG Scotland on 29 April 2013
22 April 2013Termination of appointment of Christopher Ireland as a director
22 April 2013Appointment of Mrs Jane Clark as a director
22 April 2013Termination of appointment of Christopher Ireland as a director
22 April 2013Appointment of Thomson Cooper Secretaries as a secretary
22 April 2013Appointment of Thomson Cooper Secretaries as a secretary
22 April 2013Appointment of Mrs Jane Clark as a director
1 March 2013Termination of appointment of Sean Wanless as a director
1 March 2013Termination of appointment of Sean Wanless as a director
20 February 2013Termination of appointment of Marc Mcaulay as a director
20 February 2013Termination of appointment of Marc Mcaulay as a director
30 January 2013Appointment of Mr Marc Mcaulay as a director
30 January 2013Appointment of Mr Marc Mcaulay as a director
30 January 2013Appointment of Mr Sean Wanless as a director
30 January 2013Appointment of Mr Sean Wanless as a director
31 October 2012Incorporation
Statement of capital on 2012-10-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
31 October 2012Incorporation
Statement of capital on 2012-10-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing