- Company Overview for FREELANCE EURO SERVICES (MMCCLXXX) LIMITED (SC307209)
- Filing history for FREELANCE EURO SERVICES (MMCCLXXX) LIMITED (SC307209)
- People for FREELANCE EURO SERVICES (MMCCLXXX) LIMITED (SC307209)
- More for FREELANCE EURO SERVICES (MMCCLXXX) LIMITED (SC307209)
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) |
---|---|---|---|
13 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
23 Aug 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
07 Sep 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
29 Aug 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 5 April 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Christopher John Hale on 21 August 2010 | |
02 Sep 2010 | CH04 | Secretary's details changed for Grant Smith Law Practice on 21 August 2010 | |
30 Dec 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
29 Dec 2009 | AA | Total exemption small company accounts made up to 5 April 2008 | |
15 Sep 2009 | 363a | Return made up to 21/08/09; full list of members | |
11 Sep 2008 | 363a | Return made up to 21/08/08; full list of members | |
11 Sep 2008 | 288c | Director's change of particulars / christopher hale / 21/08/2008 | |
24 Jun 2008 | 287 | Registered office changed on 24/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL | |
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 | |
04 Feb 2008 | 288b | Secretary resigned | |
04 Feb 2008 | 288a | New secretary appointed |