Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (MMCXLIX) LIMITED

Company number SC303806

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
30 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2009 652a Application for striking-off
03 Sep 2009 AA Total exemption small company accounts made up to 5 April 2008
15 Jun 2009 363a Return made up to 12/06/09; full list of members
15 Jun 2009 288c Director's Change of Particulars / stuart millet / 12/06/2009 / HouseName/Number was: 11, now: 4; Street was: leyburn avenue, now: ettrick avenue; Post Code was: FY7 8HG, now: FY7 8BU
15 Jul 2008 363a Return made up to 12/06/08; full list of members
20 Jun 2008 287 Registered office changed on 20/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
21 Apr 2008 288c Director's Change of Particulars / stuart millet / 21/03/2008 / HouseName/Number was: , now: 11; Street was: 4 ettrick avenue, now: leyburn avenue; Post Code was: FY7 8BU, now: FY7 8HG
11 Apr 2008 287 Registered office changed on 11/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
06 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
10 Jan 2008 288b Secretary resigned
10 Jan 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
12 Jun 2006 NEWINC Incorporation