Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (MCLXXII) LIMITED

Company number SC269125

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 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2017 DS01 Application to strike the company off the register
22 Jun 2016 AD01 Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016
17 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
27 May 2016 AA Total exemption small company accounts made up to 5 April 2016
08 Oct 2015 AA Total exemption small company accounts made up to 5 April 2015
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
29 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
25 Oct 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
20 Dec 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
31 Jan 2012 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
08 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 Clive Robert Latham on 11 June 2010
30 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
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 Secretary's change of particulars / valerie latham / 11/06/2008
30 May 2008 287 Registered office changed on 30/05/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL