Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (MMDCCXLVIII) LIMITED

Company number SC323132

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)
28 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2011 TM02 Termination of appointment of Grant Smith Law Practice as a secretary
02 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
Statement of capital on 2010-06-01
  • GBP 100
01 Jun 2010 CH04 Secretary's details changed for Grant Smith Law Practice on 8 May 2010
01 Jun 2010 CH01 Director's details changed for Paul White on 8 May 2010
09 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2009 363a Return made up to 08/05/09; full list of members
05 Jun 2009 288c Director's Change of Particulars / paul white / 08/05/2009 / HouseName/Number was: 17, now: 22; Street was: cochrane street, now: cotland drive; Post Code was: FK1 1QB, now: FK2 7GE
06 Feb 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 288c Director's Change of Particulars / paul white / 08/05/2008 / HouseName/Number was: , now: 17; Street was: 43 campfield street, now: cochrane street; Post Code was: FK2 7DN, now: FK1 1QB
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
13 Nov 2007 288a New director appointed
13 Nov 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