MAYER-KUVERT (UK) HOLDINGS LIMITED: Filings

  • Overview

    Company NameMAYER-KUVERT (UK) HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC321703
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for MAYER-KUVERT (UK) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    10 pagesLIQ13(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 30, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2021

    LRESSP

    Group of companies' accounts made up to Dec 31, 2020

    17 pagesAA

    Change of details for Mr Bernd Friedrich Wiedmann as a person with significant control on Apr 22, 2021

    2 pagesPSC04

    Cessation of Eco Invest S A as a person with significant control on Apr 22, 2021

    1 pagesPSC07

    Cessation of Mayer Kuvert Network Gmbh as a person with significant control on Apr 22, 2021

    1 pagesPSC07

    Termination of appointment of Miroslav Vajs as a director on Apr 22, 2021

    1 pagesTM01

    Confirmation statement made on Apr 19, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 30 Semple Street Edinburgh EH3 8BL Scotland to 272 Bath Street Glasgow G2 4JR on Nov 25, 2020

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Apr 19, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Apr 19, 2019 with no updates

    3 pagesCS01

    Notification of Bernd Friedrich Wiedmann as a person with significant control on Apr 01, 2018

    2 pagesPSC01

    Group of companies' accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Apr 19, 2018 with no updates

    3 pagesCS01

    Register inspection address has been changed from C/O Eagle Envelopes Ltd Unit 1 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland to 30 Semple Street Edinburgh EH3 8BL

    1 pagesAD02

    Group of companies' accounts made up to Dec 31, 2016

    30 pagesAA

    Registered office address changed from Unit 1 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX to 30 Semple Street Edinburgh EH3 8BL on May 26, 2017

    1 pagesAD01

    Confirmation statement made on Apr 19, 2017 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2015

    34 pagesAA

    Annual return made up to Apr 19, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2016

    Statement of capital on Jul 13, 2016

    • Capital: GBP 2
    SH01

    Group of companies' accounts made up to Dec 31, 2014

    26 pagesAA

    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