Advanced company searchLink opens in new window

PFJ1406 LTD

Company number SC310354

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)
07 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2010 AD01 Registered office address changed from 1st Floor Inchbraoch House South Quay Ferryden Montrose DD10 9SL on 2 April 2010
04 Feb 2010 AA Total exemption small company accounts made up to 5 April 2008
13 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2010 AR01 Annual return made up to 17 October 2009 with full list of shareholders
Statement of capital on 2010-01-12
  • GBP 100
12 Jan 2010 TM02 Termination of appointment of Grant Smith Law Practice as a secretary
12 Jan 2010 CH01 Director's details changed for Paul Johnston on 19 November 2009
20 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2009 CERTNM Company name changed freelance euro services (mmcdviii) LIMITED\certificate issued on 22/07/09
14 Jul 2009 287 Registered office changed on 14/07/2009 from bon accord house riverside drive aberdeen AB11 7SL
11 Nov 2008 363a Return made up to 17/10/08; full list of members
25 Sep 2008 288c Director's Change of Particulars / paul johnston / 15/09/2008 / HouseName/Number was: , now: 16; Street was: 48 albert street, now: kemnay place; Area was: first floor flat, now: craigiebuckler; Post Code was: AB25 1XS, now: AB15 8SG
27 Jun 2008 287 Registered office changed on 27/06/2008 from bon accord house riverside drive aberdeen AB11 7SL
27 Jun 2008 287 Registered office changed on 27/06/2008 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
07 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
30 Nov 2007 288a New secretary appointed
30 Nov 2007 288b Secretary resigned
20 Nov 2007 363a Return made up to 17/10/07; full list of members
30 Mar 2007 288b Director resigned
30 Mar 2007 288a New director appointed
26 Jan 2007 225 Accounting reference date shortened from 31/10/07 to 05/04/07