FREELANCE EURO SERVICES (MMDCXXXIV) LIMITED

SC322901
THISTLE HOUSE 24 THISTLE STREET ABERDEEN SCOTLAND AB10 1XD

Documents

Documents
Date Category Description Pages
20 Sep 2022 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jul 2022 gazette Gazette Notice Voluntary 1 Buy now
24 Jun 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
06 May 2022 accounts Annual Accounts 5 Buy now
05 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2021 accounts Annual Accounts 5 Buy now
18 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 accounts Annual Accounts 5 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2020 accounts Amended Accounts 4 Buy now
18 Dec 2019 accounts Annual Accounts 5 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 accounts Annual Accounts 5 Buy now
16 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 May 2018 officers Change of particulars for director (Mr David John Gilmour) 2 Buy now
07 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2017 officers Change of particulars for director (Mr David John Gilmour) 2 Buy now
22 Sep 2017 accounts Annual Accounts 5 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 accounts Annual Accounts 6 Buy now
10 Aug 2016 officers Change of particulars for director (David John Gilmour) 2 Buy now
15 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2016 annual-return Annual Return 3 Buy now
18 Feb 2016 officers Termination of appointment of secretary (Anne Gilmour) 1 Buy now
10 Dec 2015 accounts Annual Accounts 6 Buy now
18 May 2015 annual-return Annual Return 4 Buy now
12 Dec 2014 accounts Annual Accounts 6 Buy now
11 Aug 2014 officers Change of particulars for director (David John Gilmour) 2 Buy now
07 May 2014 annual-return Annual Return 4 Buy now
02 Aug 2013 accounts Annual Accounts 7 Buy now
17 May 2013 annual-return Annual Return 4 Buy now
20 Dec 2012 accounts Annual Accounts 4 Buy now
14 May 2012 annual-return Annual Return 4 Buy now
22 Dec 2011 accounts Annual Accounts 4 Buy now
16 May 2011 annual-return Annual Return 4 Buy now
21 Dec 2010 accounts Annual Accounts 5 Buy now
01 Jun 2010 annual-return Annual Return 4 Buy now
01 Jun 2010 officers Change of particulars for director (David John Gilmour) 2 Buy now
31 Dec 2009 accounts Annual Accounts 7 Buy now
04 Jun 2009 annual-return Return made up to 04/05/09; full list of members 3 Buy now
06 Feb 2009 accounts Annual Accounts 5 Buy now
05 Jun 2008 annual-return Return made up to 04/05/08; full list of members 3 Buy now
05 Jun 2008 address Registered office changed on 05/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL 1 Buy now
22 Apr 2008 address Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL 1 Buy now
27 Nov 2007 officers New secretary appointed 1 Buy now
27 Nov 2007 officers Secretary resigned 1 Buy now
09 Jul 2007 officers New director appointed 1 Buy now
09 Jul 2007 officers Director resigned 1 Buy now
06 Jun 2007 accounts Accounting reference date shortened from 31/05/08 to 05/04/08 1 Buy now
04 May 2007 incorporation Incorporation Company 21 Buy now