PAGLIARO CAPITAL MANAGEMENT LLP
Status | DISSOLVED |
Company No. | OC390977 |
Category | Limited Liability Partnership |
Incorporated | 07 Feb 2014 |
Age | 10 years, 4 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 29 Mar 2022 |
Years | 2 years, 2 months, 11 days |
SUMMARY
PAGLIARO CAPITAL MANAGEMENT LLP is an dissolved limited liability partnership with number OC390977. It was incorporated 10 years, 4 months, 2 days ago, on 07 February 2014 and it was dissolved 2 years, 2 months, 11 days ago, on 29 March 2022. The company address is 6th Floor 130 Jermyn Street, London, SW1Y 4UR, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Dissolution application strike off limited liability partnership
Date: 29 Dec 2021
Category: Dissolution
Type: LLDS01
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-02-10
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-02-10
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-02-07
Documents
Notification of a person with significant control limited liability partnership
Date: 18 Feb 2019
Action Date: 07 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Liam Raymond Pagliaro
Notification date: 2019-02-07
Documents
Cessation of a person with significant control limited liability partnership
Date: 18 Feb 2019
Action Date: 07 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Liam Raymod Pagliaro
Cessation date: 2019-02-07
Documents
Notification of a person with significant control limited liability partnership
Date: 18 Feb 2019
Action Date: 07 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2019-02-07
Psc name: Liam Raymod Pagliaro
Documents
Cessation of a person with significant control limited liability partnership
Date: 18 Feb 2019
Action Date: 07 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2019-02-07
Psc name: Liam Raymond Pagliaro
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-02-07
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Address
Type: LLAD01
Old address: C/O Cordium Accounting Ltd Norfolk House 31 st James's Square London SW1Y 4JJ United Kingdom
New address: 6th Floor 130 Jermyn Street London SW1Y 4UR
Change date: 2017-12-15
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Mar 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-02-07
Documents
Change registered office address limited liability partnership with date old address new address
Date: 19 Feb 2016
Action Date: 19 Feb 2016
Category: Address
Type: LLAD01
Old address: C/O Cordium Accounting Ltd, Norfolk House 31 st James's Square London SW1Y 4JJ United Kingdom
Change date: 2016-02-19
New address: C/O Cordium Accounting Ltd Norfolk House 31 st James's Square London SW1Y 4JJ
Documents
Change registered office address limited liability partnership with date old address new address
Date: 19 Feb 2016
Action Date: 19 Feb 2016
Category: Address
Type: LLAD01
Old address: 130 Jermyn Street 2nd Floor St James's London SW1Y 4UR
Change date: 2016-02-19
New address: C/O Cordium Accounting Ltd Norfolk House 31 st James's Square London SW1Y 4JJ
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2015
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: 18 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-02-07
Documents
Change account reference date limited liability partnership current extended
Date: 16 Dec 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: LLAA01
New date: 2015-03-31
Made up date: 2015-02-28
Documents
Change registered office address limited liability partnership with date old address new address
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Address
Type: LLAD01
New address: 130 Jermyn Street 2Nd Floor St James's London SW1Y 4UR
Change date: 2014-09-30
Old address: St Albans House 57-59 Haymarket 4Th Floor London SW1Y 4QX
Documents
Change registered office address limited liability partnership with date old address
Date: 14 May 2014
Action Date: 14 May 2014
Category: Address
Type: LLAD01
Old address: the Barn Laundry Farm Thorington Nr Halesworth Suffolk IP19 9JF
Change date: 2014-05-14
Documents
Incorporation limited liability partnership
Date: 07 Feb 2014
Category: Incorporation
Type: LLIN01
Documents
Some Companies
ASHWELLS ASSOCIATES LIMIED,ASHFORD,TW15 2TS
Number: | 11165247 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11757993 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BARNTON PARK PLACE,EDINBURGH,EH4 6ET
Number: | SC503397 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, HOLLES HOUSE,LONDON,SW9 7AP
Number: | 07583698 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SKEGBY RESIDENCES COMPANY LIMITED
UNIT 10 EVANS BUSINESS CENTRE ENTERPRISE CLOSE,MANSFIELD,NG19 7JY
Number: | 03352418 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 KIRKDALE CORNER,LONDON,SE26 4NP
Number: | 08864025 |
Status: | ACTIVE |
Category: | Private Limited Company |