Advanced company searchLink opens in new window

FREELANCE EURO SERVICES (MMLXXII) LIMITED

Company number SC301896

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)
09 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
20 May 2014 DISS40 Compulsory strike-off action has been discontinued
19 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
11 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
15 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
09 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
20 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
11 Feb 2011 AA Total exemption small company accounts made up to 5 April 2010
01 Jun 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
31 May 2010 CH04 Secretary's details changed for Grant Smith Law Practice on 5 May 2010
31 May 2010 CH01 Director's details changed for Steven Malcolm Stanley Thorley on 5 May 2010
30 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
04 Jun 2009 363a Return made up to 05/05/09; full list of members
10 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
20 Jun 2008 363a Return made up to 05/05/08; full list of members
19 Jun 2008 287 Registered office changed on 19/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
14 Apr 2008 287 Registered office changed on 14/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
07 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
04 Dec 2007 288a New secretary appointed
04 Dec 2007 288b Secretary resigned
21 Jun 2007 363a Return made up to 05/05/07; full list of members
24 Jan 2007 225 Accounting reference date shortened from 31/05/07 to 05/04/07