FREESOLO LIMITED

42 Queens Road, Aberdeen, AB15 4YE, Scotland
StatusDISSOLVED
Company No.SC409984
CategoryPrivate Limited Company
Incorporated25 Oct 2011
Age12 years, 7 months, 10 days
JurisdictionScotland
Dissolution01 Dec 2020
Years3 years, 6 months, 3 days

SUMMARY

FREESOLO LIMITED is an dissolved private limited company with number SC409984. It was incorporated 12 years, 7 months, 10 days ago, on 25 October 2011 and it was dissolved 3 years, 6 months, 3 days ago, on 01 December 2020. The company address is 42 Queens Road, Aberdeen, AB15 4YE, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 29 May 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA01

New date: 2020-05-31

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-06

Psc name: Mr Paul Matei

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-06

Officer name: Paul Matei

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

New address: 42 Queens Road Aberdeen AB15 4YE

Change date: 2018-07-06

Old address: 49 Carden Place Aberdeen AB10 1UN Scotland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-05

Officer name: Paul Matei

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Matei

Change date: 2016-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-04

New address: 49 Carden Place Aberdeen AB10 1UN

Old address: 89 Mearns Street Aberdeen AB11 5ER United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

New address: 89 Mearns Street Aberdeen AB11 5ER

Change date: 2016-05-10

Old address: 49 Carden Place Aberdeen AB10 1UN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Matei

Change date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2012

Action Date: 26 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Matei

Change date: 2012-10-26

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2012

Action Date: 06 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-06

Officer name: Paul Matei

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-01

Officer name: Matel Paul

Documents

View document PDF

Incorporation company

Date: 25 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALADONIA CONTRACTS LIMITED

59 GRASMERE DRIVE,BURY,BL9 9GA

Number:07982041
Status:ACTIVE
Category:Private Limited Company

JERRY NIMAN IT SERVICES LTD

11 EPSOM CLOSE,STOCKPORT,SK7 4RP

Number:07905347
Status:ACTIVE
Category:Private Limited Company

LAKESTRAND LIMITED

GRANGE PARK LANE,EAST YORKSHIRE,HU10 6EB

Number:02264400
Status:ACTIVE
Category:Private Limited Company
Number:OC396789
Status:ACTIVE
Category:Limited Liability Partnership

PHIL LEWIS ENG. DEV. LTD

REDSTONE COTTAGE, LOWER,HAVERFORDWEST,SA62 3DJ

Number:06421280
Status:ACTIVE
Category:Private Limited Company

Q-U LLOYD ENTERPRISES LTD

45 PARKSIDE ROAD,BERKSHIRE,RG30 2BT

Number:05565016
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source