Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (MMCCXCIV) LIMITED

Company number SC307232

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)
31 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2013 SOAS(A) Voluntary strike-off action has been suspended
18 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2011 SOAS(A) Voluntary strike-off action has been suspended
25 Nov 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
17 Sep 2009 363a Return made up to 21/08/09; full list of members
12 Sep 2008 363a Return made up to 21/08/08; full list of members
24 Jun 2008 287 Registered office changed on 24/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
02 Jun 2008 288b Appointment Terminated Secretary grant smith law practice
16 Apr 2008 288c Director's Change of Particulars / michael lloyd / 16/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: 59 rollerstone road, now: county house; Area was: holbury, now: ordnance road; Post Town was: southampton, now: woolwich; Region was: , now: london; Post Code was: SO45 2HB, now: SE18 3SP; Country was: , now: U.k
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
19 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
28 Nov 2006 288b Director resigned
28 Nov 2006 288a New director appointed
21 Aug 2006 NEWINC Incorporation