Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (MMDCCLXXXVIII) LIMITED

Company number SC323063

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 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
16 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2013 DS01 Application to strike the company off the register
23 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
Statement of capital on 2013-05-23
  • GBP 100
19 Oct 2012 AA Total exemption small company accounts made up to 5 April 2012
18 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
18 Oct 2011 AA Total exemption small company accounts made up to 5 April 2011
23 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
02 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
02 Jun 2010 CH01 Director's details changed for Malcolm Philip Turner on 8 May 2010
31 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
08 Jun 2009 363a Return made up to 08/05/09; full list of members
30 Jan 2009 AA Total exemption small company accounts made up to 5 April 2008
10 Jun 2008 363a Return made up to 08/05/08; full list of members
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
16 Nov 2007 288b Secretary resigned
16 Nov 2007 288a New secretary appointed
13 Nov 2007 288a New director appointed
13 Nov 2007 288b Director resigned
07 Jun 2007 225 Accounting reference date shortened from 31/05/08 to 05/04/08
08 May 2007 NEWINC Incorporation