MAYER-KUVERT (UK) HOLDINGS LIMITED: Filings
Overview
| Company Name | MAYER-KUVERT (UK) HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC321703 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MAYER-KUVERT (UK) HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 10 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 30, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Change of details for Mr Bernd Friedrich Wiedmann as a person with significant control on Apr 22, 2021 | 2 pages | PSC04 | ||||||||||
Cessation of Eco Invest S A as a person with significant control on Apr 22, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Mayer Kuvert Network Gmbh as a person with significant control on Apr 22, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Miroslav Vajs as a director on Apr 22, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 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 | ||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 30 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 34 pages | AA | ||||||||||
Annual return made up to Apr 19, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 26 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