Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (MDCLXXXI) LIMITED

Company number SC288017

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)
20 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2011 DS01 Application to strike the company off the register
04 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
Statement of capital on 2010-08-04
  • GBP 100
04 Aug 2010 CH01 Director's details changed for Grant Mackenzie Knight on 27 July 2010
04 Aug 2010 CH04 Secretary's details changed for Grant Smith Law Practice on 27 July 2010
05 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009
04 Jan 2010 AA Total exemption small company accounts made up to 5 April 2008
31 Jul 2009 363a Return made up to 27/07/09; full list of members
31 Jul 2009 288c Director's Change of Particulars / grant knight / 27/07/2009 / HouseName/Number was: , now: 53; Street was: 6 st swithin street, now: st swithin street
11 Aug 2008 363a Return made up to 27/07/08; full list of members
11 Aug 2008 287 Registered office changed on 11/08/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
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 288b Secretary resigned
11 Jan 2008 288a New secretary appointed
15 Aug 2007 363a Return made up to 27/07/07; full list of members
05 Feb 2007 AA Total exemption small company accounts made up to 5 April 2006
08 Dec 2006 288c Director's particulars changed
04 Sep 2006 363a Return made up to 27/07/06; full list of members
07 Oct 2005 288a New director appointed
07 Oct 2005 288b Director resigned
05 Sep 2005 225 Accounting reference date shortened from 31/07/06 to 05/04/06
27 Jul 2005 NEWINC Incorporation