Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (MMCDXL) LIMITED

Company number SC310345

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)
24 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2012 SOAS(A) Voluntary strike-off action has been suspended
16 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Feb 2012 DS01 Application to strike the company off the register
06 Dec 2011 AA Total exemption small company accounts made up to 5 April 2011
31 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
Statement of capital on 2011-10-31
  • GBP 100
15 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
15 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
31 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
05 Nov 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for William Murphy on 16 October 2009
09 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
24 Oct 2008 363a Return made up to 16/10/08; full list of members
30 Jun 2008 287 Registered office changed on 30/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
23 Apr 2008 287 Registered office changed on 23/04/2008 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
13 Dec 2007 363a Return made up to 16/10/07; full list of members
27 Nov 2007 288b Secretary resigned
27 Nov 2007 288a New secretary appointed
25 Apr 2007 288a New director appointed
25 Apr 2007 288b Director resigned
29 Jan 2007 225 Accounting reference date shortened from 31/10/07 to 05/04/07
14 Nov 2006 288c Director's particulars changed
16 Oct 2006 NEWINC Incorporation