Advanced company searchLink opens in new window

OPTIONEERING LTD

Company number SC303848

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)
27 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
Statement of capital on 2011-07-01
  • GBP 100
14 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
12 Oct 2010 TM02 Termination of appointment of Grant Smith Law Practice as a secretary
30 Jun 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Stephen Robert Mcintosh on 12 June 2010
30 Jun 2010 CH04 Secretary's details changed for Grant Smith Law Practice on 12 June 2010
04 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009
15 Jun 2009 363a Return made up to 12/06/09; full list of members
24 Mar 2009 MA Memorandum and Articles of Association
24 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
06 Aug 2008 CERTNM Company name changed freelance euro services (mmclxvi) LIMITED\certificate issued on 11/08/08
16 Jul 2008 363a Return made up to 12/06/08; full list of members
24 Jun 2008 287 Registered office changed on 24/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
11 Apr 2008 287 Registered office changed on 11/04/2008 from 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 Feb 2008 288a New secretary appointed
04 Feb 2008 288b Secretary resigned
22 Jan 2008 288c Director's particulars changed
25 Jul 2007 363a Return made up to 12/06/07; full list of members
25 Jul 2007 288c Director's particulars changed
24 Jan 2007 225 Accounting reference date shortened from 30/06/07 to 05/04/07
20 Sep 2006 288b Director resigned
20 Sep 2006 288a New director appointed