Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (MDLXXXIII) LIMITED

Company number SC284225

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)
14 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2010 SOAS(A) Voluntary strike-off action has been suspended
24 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2010 DS01 Application to strike the company off the register
27 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
Statement of capital on 2010-05-27
  • GBP 100
27 May 2010 CH01 Director's details changed for John Michael Mills on 5 May 2010
29 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
03 Jun 2009 363a Return made up to 05/05/09; full list of members
03 Jun 2009 288c Director's Change of Particulars / john mills / 05/05/2009 / HouseName/Number was: , now: 18; Street was: 30 bernham avenue, now: cedar gardens; Post Town was: stonehaven, now: havant; Region was: kincardineshire, now: hampshire; Post Code was: AB39 2WD, now: PO9 2YJ
25 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
16 Jun 2008 363a Return made up to 05/05/08; full list of members
09 Jun 2008 287 Registered office changed on 09/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
02 Jun 2008 288b Appointment Terminated Secretary grant smith law practice
24 Apr 2008 287 Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
07 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
11 Jan 2008 288a New secretary appointed
11 Jan 2008 288b Secretary resigned
18 Jun 2007 363a Return made up to 05/05/07; full list of members
02 Feb 2007 AA Total exemption small company accounts made up to 5 April 2006
12 May 2006 363a Return made up to 05/05/06; full list of members
12 May 2006 288c Director's particulars changed
28 Sep 2005 288b Director resigned
07 Sep 2005 225 Accounting reference date shortened from 31/05/06 to 05/04/06
27 Jun 2005 288a New director appointed
05 May 2005 NEWINC Incorporation