PAULSON EUROPE LLP
Status | DISSOLVED |
Company No. | OC317566 |
Category | Limited Liability Partnership |
Incorporated | 01 Feb 2006 |
Age | 18 years, 4 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: John Peter Reade
Documents
Termination member limited liability partnership with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Nikolai Petchenikov
Documents
Termination member limited liability partnership with name
Date: 28 May 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mina Gerowin Herrman
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 01/02/09
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: LLP288c
Description: Member's particulars paulson LIMITED
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: LLP288c
Description: Member's particulars nikolai petchenikov
Documents
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
Legacy
Date: 28 Nov 2008
Category: Officers
Type: LLP288c
Description: Member's particulars nikolai petchenikov
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 01/02/08
Documents
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
Legacy
Date: 15 Aug 2008
Category: Officers
Type: LLP288c
Description: Member's particulars mina gerowin herrman
Documents
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
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288a
Description: New member appointed
Documents
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
Legacy
Date: 03 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 31/03/07
Documents
Legacy
Date: 08 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Mar 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/02/07
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
Some Companies
ABERDEEN & NORTHERN MARTS (GRANDHOME)
MAIN OF GRANDHOME,,
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 |
104 NUTFIELD ROAD,REDHILL,RH1 3HA
Number: | 10611960 |
Status: | ACTIVE |
Category: | Private Limited Company |
30-34 NORTH STREET,HAILSHAM,BN27 1DW
Number: | 06963870 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEX HOUSE, 2ND FLOOR,LONDON,W2 2ES
Number: | 10276941 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ROWAN DRIVE,GODALMING,GU7 1UB
Number: | 07904403 |
Status: | ACTIVE |
Category: | Private Limited Company |