PAULSON EUROPE LLP

70 Jermyn Street, London, SW1Y 6NY, England
StatusDISSOLVED
Company No.OC317566
CategoryLimited Liability Partnership
Incorporated01 Feb 2006
Age18 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 9 days

SUMMARY

PAULSON EUROPE LLP is an dissolved limited liability partnership with number OC317566. It was incorporated 18 years, 4 months, 4 days ago, on 01 February 2006 and it was dissolved 3 years, 7 months, 9 days ago, on 27 October 2020. The company address is 70 Jermyn Street, London, SW1Y 6NY, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-06-14

Officer name: Orkun Kilic

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jan 2018

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-07-10

Officer name: Mr Orkun Kilic

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: LLAD01

Change date: 2017-01-05

Old address: 70 Jermyn Street 3rd Floor London SW1Y 6NY

New address: 70 Jermyn Street London SW1Y 6NY

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-01-03

Officer name: Harry St. John Cooper

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Orkun Kilic

Appointment date: 2017-01-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-11-16

Officer name: John Peter Reade

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-01

Documents

View document PDF

Mortgage charge whole release with charge number limited liability partnership

Date: 16 Jul 2015

Category: Mortgage

Sub Category: Release-cease

Type: LLMR05

Charge number: 1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Peter Reade

Change date: 2013-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Dec 2012

Action Date: 19 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-12-19

Officer name: John Peter Reade

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: John Peter Reade

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nikolai Petchenikov

Documents

View document PDF

Termination member limited liability partnership with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mina Gerowin Herrman

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Paulson Limited

Change date: 2012-02-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-20

Officer name: Mina Gerowin Herrman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-20

Officer name: Nikolai Petchenikov

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-20

Officer name: Harry St. John Cooper

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Harry St. John Cooper

Change date: 2010-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mina Gerowin Herrman

Change date: 2010-01-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Mar 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 01/02/09

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Officers

Type: LLP288c

Description: Member's particulars paulson LIMITED

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: LLP288c

Description: Member's particulars nikolai petchenikov

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: LLP288c

Description: Member's particulars nikolai petchenikov

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 01/02/08

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Address

Type: LLP287

Description: Registered office changed on 15/08/2008 from 70 jermyn street 3RD floor london SW1Y 6NY

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: LLP288c

Description: Member's particulars mina gerowin herrman

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Address

Type: LLP287

Description: Registered office changed on 15/08/2008 from schulte roth & zabel international LLP heathcote house 20 savile row london W1S 3PR

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/02/07

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Incorporation company

Date: 01 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SL000733
Status:ACTIVE
Category:Limited Partnership

ANGLIA TRUCK TYRE MANAGEMENT LIMITED

37-41 HOLYWELLS ROAD,IPSWICH,IP3 0DL

Number:04183442
Status:ACTIVE
Category:Private Limited Company

BJJS SERVICES LIMITED

104 NUTFIELD ROAD,REDHILL,RH1 3HA

Number:10611960
Status:ACTIVE
Category:Private Limited Company

CMP STUDIOS LTD

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:06963870
Status:ACTIVE
Category:Private Limited Company

EMK SECOND MEMBER LIMITED

LEX HOUSE, 2ND FLOOR,LONDON,W2 2ES

Number:10276941
Status:ACTIVE
Category:Private Limited Company

QUORUM SOLUTIONS LIMITED

3 ROWAN DRIVE,GODALMING,GU7 1UB

Number:07904403
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source