Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (MMDCCLXXXI) LIMITED

Company number SC323041

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(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2012 SOAS(A) Voluntary strike-off action has been suspended
06 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2012 DS01 Application to strike the company off the register
12 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
Statement of capital on 2011-05-12
  • GBP 100
13 Apr 2011 AA Total exemption small company accounts made up to 5 April 2011
16 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
03 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Anthony Maynard on 8 May 2010
16 Feb 2010 TM02 Termination of appointment of Grant Smith Law Practice as a secretary
06 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009
05 Jun 2009 363a Return made up to 08/05/09; full list of members
09 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
13 Jun 2008 363a Return made up to 08/05/08; full list of members
10 Jun 2008 288c Director's Change of Particulars / anthony maynard / 08/05/2008 / HouseName/Number was: , now: 16; Street was: 55 runswick road, now: westfield road; Area was: , now: marske by the sea; Post Town was: eston, now: cleveland; Region was: cleveland, now: ; Post Code was: TS6 8HJ, now: TS11 6EH
10 Jun 2008 287 Registered office changed on 10/06/2008 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
04 Feb 2008 288a New secretary appointed
04 Feb 2008 288b Secretary resigned
19 Dec 2007 288a New director appointed
19 Dec 2007 288b Director resigned
06 Jun 2007 225 Accounting reference date shortened from 31/05/08 to 05/04/08
08 May 2007 NEWINC Incorporation