Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (MMCCXIX) LIMITED

Company number SC307113

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)
30 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2009 363a Return made up to 21/08/09; full list of members
01 Sep 2009 288c Director's Change of Particulars / rachel gough / 21/08/2009 / HouseName/Number was: 28, now: 50; Street was: 3/F1 mardale crescent, now: garthorne road; Post Town was: edinburgh, now: london; Post Code was: EH10 5AG, now: SE23 1EW; Country was: scotland, now: united kingdom
06 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
08 Sep 2008 363a Return made up to 21/08/08; full list of members
08 Sep 2008 288c Director's Change of Particulars / rachel gough / 21/08/2008 / Nationality was: new zealand, now: british; HouseName/Number was: , now: 28; Street was: 50 garthorne road, now: 3/F1 mardale crescent; Post Town was: london, now: edinburgh; Post Code was: SE23 1EW, now: EH10 5AG; Country was: , now: scotland
24 Jun 2008 287 Registered office changed on 24/06/2008 from bon accord house riverside drive aberdeen AB11 7SL
24 Jun 2008 287 Registered office changed on 24/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
30 May 2008 288b Appointment Terminated Secretary freelance euro contracting LIMITED
15 Apr 2008 287 Registered office changed on 15/04/2008 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
10 Sep 2007 363a Return made up to 21/08/07; full list of members
25 Jan 2007 225 Accounting reference date shortened from 31/08/07 to 05/04/07
27 Nov 2006 288b Director resigned
27 Nov 2006 288a New director appointed
21 Aug 2006 NEWINC Incorporation