Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (XXIV) LIMITED

Company number SC216602

Filter by category

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)
09 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2008 288b Appointment Terminated Director alexander robertson
26 May 2008 288b Appointment Terminated Secretary freelance euro contracting LIMITED
16 May 2008 287 Registered office changed on 16/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
11 Apr 2008 287 Registered office changed on 11/04/2008 from bon accord house riverside drive aberdeen AB11 7SL
31 Mar 2008 363a Return made up to 09/03/08; full list of members
07 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
05 Apr 2007 363a Return made up to 09/03/07; full list of members
14 Feb 2007 288c Director's particulars changed
05 Feb 2007 AA Total exemption small company accounts made up to 5 April 2006
28 Apr 2006 363a Return made up to 09/03/06; full list of members
27 Jan 2006 AA Total exemption small company accounts made up to 5 April 2005
08 Apr 2005 363s Return made up to 09/03/05; full list of members
02 Feb 2005 AA Total exemption small company accounts made up to 5 April 2004
07 Apr 2004 363s Return made up to 09/03/04; full list of members
12 Feb 2004 288a New director appointed
04 Dec 2003 AA Total exemption small company accounts made up to 5 April 2003
08 Jun 2003 363s Return made up to 09/03/03; full list of members
02 Jan 2003 AA Total exemption small company accounts made up to 5 April 2002
20 Nov 2002 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2002 363s Return made up to 09/03/02; full list of members
04 Oct 2002 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2002 288b Director resigned
25 Feb 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Reclass shares 09/03/01