Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (MMDCCXX) LIMITED

Company number SC322997

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)
18 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2011 SOAS(A) Voluntary strike-off action has been suspended
29 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2011 SOAS(A) Voluntary strike-off action has been suspended
26 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2010 SOAS(A) Voluntary strike-off action has been suspended
05 May 2010 DS01 Application to strike the company off the register
30 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
20 May 2009 363a Return made up to 04/05/09; full list of members
20 May 2009 288c Director's Change of Particulars / james cochrane / 04/05/2009 / HouseName/Number was: worley parsons kuwait, now: apartment 62; Street was: po box 9912, now: 1 town meadow; Area was: ahmadi 61008, now: ; Post Town was: kuwait, now: brentford; Region was: , now: middlesex; Post Code was: , now: TW8 0BQ
09 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
09 Jun 2008 363a Return made up to 04/05/08; full list of members
09 Jun 2008 287 Registered office changed on 09/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
27 May 2008 288c Director's Change of Particulars / james cochrane / 21/05/2008 / HouseName/Number was: , now: worley parsons kuwait; Street was: app 62 town meadow, now: po box 9912; Area was: , now: ahmadi 61008; Post Town was: brentford, now: kuwait; Region was: middlesex, now: ; Post Code was: TW8 0BQ, now:
22 Apr 2008 287 Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
19 Nov 2007 288b Secretary resigned
19 Nov 2007 288a New secretary appointed
21 Sep 2007 288a New director appointed
21 Sep 2007 288b Director resigned
07 Jun 2007 225 Accounting reference date shortened from 31/05/08 to 05/04/08
04 May 2007 NEWINC Incorporation