Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (MDLXXXIX) LIMITED

Company number SC284233

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 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2018 DS01 Application to strike the company off the register
08 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
05 Jan 2018 AA Micro company accounts made up to 5 April 2017
08 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
22 Jun 2016 AD01 Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016
11 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
18 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015
27 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
16 Sep 2014 AA Total exemption small company accounts made up to 5 April 2014
12 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
11 Sep 2013 AA Total exemption small company accounts made up to 5 April 2013
10 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
11 Sep 2012 AA Total exemption small company accounts made up to 5 April 2012
08 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 5 April 2011
11 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
11 May 2011 CH01 Director's details changed for Melanie Jane Graham on 5 May 2011
16 Nov 2010 AA Total exemption small company accounts made up to 5 April 2010
27 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Melanie Jane Graham on 5 May 2010
27 May 2010 CH04 Secretary's details changed for Grant Smith Law Practice on 5 May 2010
04 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009