Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (MDCCCLII) LIMITED

Company number SC291972

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)
06 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2009 SOAS(A) Voluntary strike-off action has been suspended
12 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
Statement of capital on 2009-11-12
  • GBP 100
12 Nov 2009 CH01 Director's details changed for Rachel Walker on 19 October 2009
30 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2009 652a Application for striking-off
30 Jan 2009 AA Total exemption small company accounts made up to 5 April 2008
24 Nov 2008 363a Return made up to 19/10/08; full list of members
12 Jun 2008 287 Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
04 Jun 2008 288c Director's Change of Particulars / rachel walker / 03/06/2008 / HouseName/Number was: , now: 13; Street was: 10 buckler court, now: raxton place; Area was: eden grove holloway, now: dyce; Post Town was: london, now: aberdeen; Region was: , now: aberdeenshire; Post Code was: N7 8EF, now: AB21 7LU; Country was: , now: scotland
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
19 Dec 2007 363a Return made up to 19/10/07; full list of members
03 Dec 2007 288b Secretary resigned
03 Dec 2007 288a New secretary appointed
29 May 2007 288c Director's particulars changed
17 Jan 2007 AA Total exemption small company accounts made up to 5 April 2006
19 Dec 2006 363a Return made up to 19/10/06; full list of members
04 Dec 2006 225 Accounting reference date shortened from 06/04/06 to 05/04/06
13 Feb 2006 288a New director appointed
13 Feb 2006 288b Director resigned
21 Oct 2005 225 Accounting reference date shortened from 31/10/06 to 06/04/06
19 Oct 2005 NEWINC Incorporation