Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (MMCXL) LIMITED

Company number SC303799

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 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
13 May 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2011 TM02 Termination of appointment of Grant Smith Law Practice as a secretary
30 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
Statement of capital on 2010-06-30
  • GBP 100
30 Jun 2010 CH01 Director's details changed for James Lilly on 12 June 2010
30 Jun 2010 CH04 Secretary's details changed for Grant Smith Law Practice on 12 June 2010
06 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009
25 Jun 2009 363a Return made up to 12/06/09; full list of members
25 Jun 2009 288c Director's Change of Particulars / james lilly / 12/06/2009 /
09 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
15 Jul 2008 363a Return made up to 12/06/08; full list of members
15 Jul 2008 288c Director's Change of Particulars / james lilly / 12/06/2008 / HouseName/Number was: , now: flat 01
20 Jun 2008 287 Registered office changed on 20/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
11 Apr 2008 287 Registered office changed on 11/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
08 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
04 Feb 2008 288b Secretary resigned
04 Feb 2008 288a New secretary appointed
24 Jul 2007 363a Return made up to 12/06/07; full list of members
24 Jan 2007 225 Accounting reference date shortened from 30/06/07 to 05/04/07
18 Aug 2006 288a New director appointed
18 Aug 2006 288b Director resigned