Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (DCXXXIV) LIMITED

Company number SC233716

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)
24 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2013 TM02 Termination of appointment of Grant Smith Law Practice as a secretary on 30 September 2013
25 Sep 2013 DS01 Application to strike the company off the register
20 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
10 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
Statement of capital on 2012-07-10
  • GBP 100
22 Dec 2011 AA Total exemption small company accounts made up to 5 April 2011
19 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
14 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
09 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
08 Jul 2010 CH04 Secretary's details changed for Grant Smith Law Practice on 4 July 2010
08 Jul 2010 CH01 Director's details changed for Richard Bailey on 4 July 2010
30 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
05 Aug 2009 363a Return made up to 04/07/09; full list of members
06 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
21 Aug 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Aug 2008 88(2) Capitals not rolled up
22 Jul 2008 363a Return made up to 04/07/08; full list of members
21 May 2008 287 Registered office changed on 21/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
12 Apr 2008 287 Registered office changed on 12/04/2008 from bon accord house riverside drive aberdeen grampian AB10 1XH
19 Feb 2008 288c Director's particulars changed
07 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
03 Dec 2007 288a New secretary appointed
03 Dec 2007 288b Secretary resigned
26 Jul 2007 363a Return made up to 04/07/07; full list of members