Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (MMCCLXXX) LIMITED

Company number SC307209

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)
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
  • GBP 100
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