PAGLIARO CAPITAL MANAGEMENT LLP

6th Floor 130 Jermyn Street, London, SW1Y 4UR, England
StatusDISSOLVED
Company No.OC390977
CategoryLimited Liability Partnership
Incorporated07 Feb 2014
Age10 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

Dissolution application strike off limited liability partnership

Date: 29 Dec 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 07 Feb 2014

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BEAUMONT HAIR LIMITED

ASHWELLS ASSOCIATES LIMIED,ASHFORD,TW15 2TS

Number:11165247
Status:ACTIVE
Category:Private Limited Company

GREEN EYE CONSULTANCY LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11757993
Status:ACTIVE
Category:Private Limited Company

MOSS CONSULTING SERVICES LTD

10 BARNTON PARK PLACE,EDINBURGH,EH4 6ET

Number:SC503397
Status:ACTIVE
Category:Private Limited Company

PALABRA DE VIDA

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

TINAYO LIMITED

7 KIRKDALE CORNER,LONDON,SE26 4NP

Number:08864025
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