Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (XXIII) LIMITED

Company number SC216600

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)
13 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
Statement of capital on 2011-04-06
  • GBP 100
06 Apr 2011 CH01 Director's details changed for Robert Jim Randall on 9 March 2011
06 Apr 2011 CH03 Secretary's details changed for Tracy Randall on 9 March 2011
23 Mar 2011 SOAS(A) Voluntary strike-off action has been suspended
28 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2011 DS01 Application to strike the company off the register
09 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
22 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Robert Jim Randall on 9 March 2010
30 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
27 Mar 2009 363a Return made up to 09/03/09; full list of members
30 Jan 2009 AA Total exemption small company accounts made up to 5 April 2008
14 Aug 2008 288c Secretary's Change of Particulars / tracy webster / 14/08/2008 / Surname was: webster, now: randall
11 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
06 Aug 2008 88(2) Ad 06/04/08 gbp si 98@1=98 gbp ic 2/100
16 May 2008 287 Registered office changed on 16/05/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
11 Apr 2008 287 Registered office changed on 11/04/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
31 Mar 2008 363a Return made up to 09/03/08; full list of members
31 Mar 2008 288c Secretary's Change of Particulars / tracy webster / 09/03/2008 / HouseName/Number was: , now: 8D; Street was: 8D spindlewood close, now: spindlewood close
31 Mar 2008 288c Director's Change of Particulars / robert randall / 09/03/2008 / HouseName/Number was: , now: 8D; Street was: 8D spindlewood close, now: spindlewood close
07 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
07 Dec 2007 288b Secretary resigned
07 Dec 2007 288a New secretary appointed