- Company Overview for UKRAINE ISSUANCE PLC (06296689)
- Filing history for UKRAINE ISSUANCE PLC (06296689)
- People for UKRAINE ISSUANCE PLC (06296689)
- Charges for UKRAINE ISSUANCE PLC (06296689)
- Insolvency for UKRAINE ISSUANCE PLC (06296689)
- More for UKRAINE ISSUANCE PLC (06296689)
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 Jan 2025 | AD01 | Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 15 January 2025 | |
27 Feb 2024 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 27 February 2024 | |
27 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2024 | LIQ02 | Statement of affairs | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
26 Jun 2023 | AA01 | Current accounting period shortened from 27 June 2022 to 26 June 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
02 Jun 2023 | AA01 | Previous accounting period shortened from 28 June 2022 to 27 June 2022 | |
16 Mar 2023 | AA01 | Previous accounting period shortened from 29 June 2022 to 28 June 2022 | |
21 Dec 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 | |
30 Jun 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 30 June 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
14 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
29 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
20 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
31 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
31 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
31 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
31 Mar 2020 | PSC05 | Change of details for Ukrainian Issuance Holdings Limited as a person with significant control on 16 March 2020 | |
31 Mar 2020 | AD01 | Registered office address changed from 35 Great St Helens London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 31 March 2020 | |
28 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
20 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates |