PULP MILL TRADING LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

20/02/2520 February 2025 Application to strike the company off the register

View Document

03/10/243 October 2024 Statement of capital on 2024-10-03

View Document

03/10/243 October 2024

View Document

03/10/243 October 2024 Resolutions

View Document

03/10/243 October 2024

View Document

19/02/2419 February 2024 Termination of appointment of Mikhail Lukin as a director on 2024-02-19

View Document

19/02/2419 February 2024 Appointment of Mr Alexandru Busuioc as a director on 2024-02-19

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

14/12/2314 December 2023 Full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

08/01/238 January 2023 Full accounts made up to 2022-08-31

View Document

11/11/2211 November 2022 Termination of appointment of Alexandru Busuioc as a secretary on 2022-11-01

View Document

21/10/2221 October 2022 Notification of Olga Volkova as a person with significant control on 2022-09-01

View Document

21/10/2221 October 2022 Cessation of Volodymyr Krupchak as a person with significant control on 2022-08-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

23/12/2123 December 2021 Full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/01/2115 January 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MR VOLODYMYR KRUPCHAK / 17/07/2020

View Document

15/10/2015 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VOLODYMYR KRUPCHAK

View Document

15/10/2015 October 2020 CESSATION OF DGP DIAMOND GROUP PARTNERS LTD AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084914410004

View Document

24/02/2024 February 2020 20/02/20 Statement of Capital usd 800000

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 CESSATION OF VOLODYMYR KRUPCHAK AS A PSC

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DGP DIAMOND GROUP PARTNERS LTD

View Document

15/01/2015 January 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VOLODYMYR KRUPCHAK

View Document

30/08/1930 August 2019 CESSATION OF OLGA VOLKOVA AS A PSC

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKHAIL LUKIN / 01/02/2019

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MS OLGA VOLKOVA / 01/09/2018

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MS OLGA VOLKOVA / 01/09/2018

View Document

20/09/1820 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084914410003

View Document

20/09/1820 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084914410002

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 6 4TH FLOOR 6 WARWICK STREET LONDON W1B 5LX ENGLAND

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM SUITE 5 RALEIGH HOUSE WATERSIDE ADMIRALS WAY MARSH WALL LONDON E14 9SN

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084914410005

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR DEJAN NIKOLIC

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

12/02/1812 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDRU BUSUIOC / 15/02/2017

View Document

19/01/1819 January 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/03/177 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084914410004

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084914410003

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084914410002

View Document

23/09/1623 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084914410001

View Document

20/05/1620 May 2016 SECRETARY APPOINTED MR ALEXANDRU BUSUIOC

View Document

20/04/1620 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

13/11/1513 November 2015 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MIKHAIL LUKIN / 22/05/2015

View Document

20/04/1520 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084914410001

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

11/06/1411 June 2014 10/06/14 STATEMENT OF CAPITAL USD 800000

View Document

17/04/1417 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEJAN NIKOLIC / 16/04/2014

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MIKHAIL LUKIN / 16/04/2014

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MIKHAIL LUKIN

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM SUITE 5 RALEIGH HOUSE WATERSIDE ADMIRALS WAY MARSH WALL LONDON E14 1AA UNITED KINGDOM

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR UNITED KINGDOM

View Document

24/09/1324 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/09/1324 September 2013 SAIL ADDRESS CREATED

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR MIKHAIL LUKIN

View Document

20/06/1320 June 2013 CURREXT FROM 30/04/2014 TO 31/08/2014

View Document

16/04/1316 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company