MAYER-KUVERT (UK) HOLDINGS LIMITED
Company number SC321703
- Company Overview for MAYER-KUVERT (UK) HOLDINGS LIMITED (SC321703)
- Filing history for MAYER-KUVERT (UK) HOLDINGS LIMITED (SC321703)
- People for MAYER-KUVERT (UK) HOLDINGS LIMITED (SC321703)
- Insolvency for MAYER-KUVERT (UK) HOLDINGS LIMITED (SC321703)
- More for MAYER-KUVERT (UK) HOLDINGS LIMITED (SC321703)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Nov 2024 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
30 Dec 2021 | AD01 | 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 30 December 2021 | |
29 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
27 Jul 2021 | PSC04 | Change of details for Mr Bernd Friedrich Wiedmann as a person with significant control on 22 April 2021 | |
27 Jul 2021 | PSC07 | Cessation of Eco Invest S A as a person with significant control on 22 April 2021 | |
27 Jul 2021 | PSC07 | Cessation of Mayer Kuvert Network Gmbh as a person with significant control on 22 April 2021 | |
05 Jul 2021 | TM01 | Termination of appointment of Miroslav Vajs as a director on 22 April 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
25 Nov 2020 | AD01 | Registered office address changed from 30 Semple Street Edinburgh EH3 8BL Scotland to 272 Bath Street Glasgow G2 4JR on 25 November 2020 | |
08 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
17 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
02 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
01 May 2019 | PSC01 | Notification of Bernd Friedrich Wiedmann as a person with significant control on 1 April 2018 | |
02 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
02 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
02 May 2018 | AD02 | 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 | |
05 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
26 May 2017 | AD01 | Registered office address changed from Unit 1 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX to 30 Semple Street Edinburgh EH3 8BL on 26 May 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
26 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
13 Jul 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
20 Aug 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
18 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|