Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (MCLXIX) LIMITED

Company number SC269122

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2016 DS01 Application to strike the company off the register
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
01 Sep 2014 AA Total exemption small company accounts made up to 5 April 2014
20 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
09 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
11 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
21 Aug 2012 AA Total exemption small company accounts made up to 5 April 2012
13 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
08 Feb 2012 TM02 Termination of appointment of Allana Lambert as a secretary
28 Dec 2011 AA Total exemption small company accounts made up to 5 April 2011
15 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
09 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
28 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Peter Robert Lambart on 11 June 2010
31 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
12 Jun 2009 363a Return made up to 11/06/09; full list of members
12 Jun 2009 288c Secretary's change of particulars / amanda lambert / 11/06/2009
12 Jun 2009 288c Director's change of particulars / peter lambart / 11/06/2009
30 Jan 2009 AA Total exemption small company accounts made up to 5 April 2008
14 Jul 2008 363a Return made up to 11/06/08; full list of members
14 Jul 2008 288c Director's change of particulars / peter lambart / 11/06/2008
02 Jun 2008 287 Registered office changed on 02/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL