- Company Overview for SYLVAMO UK LIMITED (SC004787)
- Filing history for SYLVAMO UK LIMITED (SC004787)
- People for SYLVAMO UK LIMITED (SC004787)
- Charges for SYLVAMO UK LIMITED (SC004787)
- Registers for SYLVAMO UK LIMITED (SC004787)
- More for SYLVAMO UK LIMITED (SC004787)
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) |
---|---|---|---|
10 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
17 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
15 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
16 Nov 2022 | PSC05 | Change of details for Sylvamo Corp as a person with significant control on 16 November 2022 | |
16 Nov 2022 | PSC05 | Change of details for Sylvamo Corp as a person with significant control on 1 October 2021 | |
16 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
06 Sep 2022 | CH01 | Director's details changed for Mr Evgenii Dymkin on 5 September 2022 | |
11 Jul 2022 | TM01 | Termination of appointment of Tatiana Konakova as a director on 8 July 2022 | |
11 Jul 2022 | AP01 | Appointment of Mr Evgenii Dymkin as a director on 11 July 2022 | |
20 Apr 2022 | AP01 | Appointment of Mr Gérald Demets as a director on 20 April 2022 | |
19 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
04 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
04 Oct 2021 | AD03 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE | |
04 Oct 2021 | AD02 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE | |
01 Oct 2021 | PSC02 | Notification of Sylvamo Corp as a person with significant control on 1 October 2021 | |
01 Oct 2021 | PSC07 | Cessation of International Paper Group (Uk) Limited as a person with significant control on 16 March 2021 | |
01 Oct 2021 | PSC07 | Cessation of International Paper Company as a person with significant control on 30 September 2021 | |
13 Sep 2021 | SH19 |
Statement of capital on 13 September 2021
|
|
13 Sep 2021 | SH20 | Statement by Directors | |
13 Sep 2021 | CAP-SS | Solvency Statement dated 10/09/21 | |
13 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2021 | TM01 | Termination of appointment of Dominic Xenophon Gryffydh Turnbull as a director on 20 July 2021 | |
22 Jul 2021 | AP01 | Appointment of Mrs Tatiana Konakova as a director on 20 July 2021 | |
04 May 2021 | AD01 | Registered office address changed from Office 2 Crichiebank Business Centre Mill Road, Port Elphinstone Inverurie Aberdeenshire AB51 5NQ Scotland to Commerce House South Street Elgin Moray IV30 1JE on 4 May 2021 |