DIAMOND ENVELOPES LIMITED: Filings
Overview
Company Name | DIAMOND ENVELOPES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC290312 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for DIAMOND ENVELOPES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 12 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to C/O Frp Advisory Trading Limited, Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Dec 31, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Cessation of Milan Filo as a person with significant control on Apr 22, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Milan Ing Filo as a director on Apr 22, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Miroslav Vajs as a director on Apr 22, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from 30 Semple Street Edinburgh EH3 8BL Scotland to 272 Bath Street Glasgow G2 4JR on Nov 25, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Bernd Friedrich Wiedmann as a person with significant control on Apr 01, 2018 | 2 pages | PSC01 | ||||||||||
Cessation of Melanie Kirsten Withake as a person with significant control on Mar 31, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Miroslav Vajs as a person with significant control on Mar 31, 2018 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Stefanie Schwarz as a person with significant control on Apr 01, 2018 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit 1 Block 7 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX to 30 Semple Street Edinburgh EH3 8BL on May 26, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 14, 2016 with updates | 9 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0