FREELANCE EURO SERVICES (MMDXXXII) LIMITED

SC310555
STANNERGATE HOUSE 41 DUNDEE ROAD WEST BROUGHTY FERRY DUNDEE DD5 1NB

Documents

Documents
Date Category Description Pages
27 Feb 2024 gazette Gazette Dissolved Voluntary 1 Buy now
12 Dec 2023 gazette Gazette Notice Voluntary 1 Buy now
05 Dec 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Nov 2023 accounts Annual Accounts 4 Buy now
21 Nov 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2022 accounts Annual Accounts 4 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 4 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2020 accounts Annual Accounts 4 Buy now
12 Dec 2019 accounts Annual Accounts 4 Buy now
24 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2018 accounts Annual Accounts 4 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2017 accounts Annual Accounts 4 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2016 accounts Annual Accounts 5 Buy now
21 Dec 2015 accounts Annual Accounts 5 Buy now
13 Nov 2015 annual-return Annual Return 4 Buy now
21 Oct 2014 annual-return Annual Return 4 Buy now
28 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2014 accounts Annual Accounts 6 Buy now
16 Dec 2013 accounts Annual Accounts 6 Buy now
30 Oct 2013 annual-return Annual Return 4 Buy now
19 Oct 2012 annual-return Annual Return 4 Buy now
04 Oct 2012 accounts Annual Accounts 6 Buy now
03 Nov 2011 annual-return Annual Return 4 Buy now
10 Oct 2011 accounts Annual Accounts 5 Buy now
22 Dec 2010 accounts Annual Accounts 5 Buy now
17 Nov 2010 annual-return Annual Return 4 Buy now
31 Dec 2009 accounts Annual Accounts 7 Buy now
10 Nov 2009 annual-return Annual Return 5 Buy now
10 Nov 2009 officers Change of particulars for director (John Mallin) 2 Buy now
09 Feb 2009 accounts Annual Accounts 5 Buy now
07 Nov 2008 annual-return Return made up to 18/10/08; full list of members 3 Buy now
01 Jul 2008 address Registered office changed on 01/07/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL 1 Buy now
23 Apr 2008 address Registered office changed on 23/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL 1 Buy now
07 Feb 2008 accounts Annual Accounts 5 Buy now
23 Jan 2008 annual-return Return made up to 18/10/07; full list of members 3 Buy now
19 Nov 2007 officers New secretary appointed 1 Buy now
19 Nov 2007 officers Secretary resigned 1 Buy now
25 May 2007 officers Director resigned 1 Buy now
25 May 2007 officers New director appointed 1 Buy now
29 Jan 2007 accounts Accounting reference date shortened from 31/10/07 to 05/04/07 1 Buy now
14 Nov 2006 officers Director's particulars changed 1 Buy now
18 Oct 2006 incorporation Incorporation Company 21 Buy now