Advanced company searchLink opens in new window

PAULSON LTD

Company number 05693618

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2019 TM01 Termination of appointment of Teresa Durso as a director on 4 July 2019
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
19 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
01 Mar 2018 PSC04 Change of details for Mr John Alfred Paulson as a person with significant control on 3 April 2017
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
01 Mar 2018 PSC01 Notification of Orkun Kilic as a person with significant control on 3 April 2017
01 Mar 2018 PSC01 Notification of Andrew Hoine as a person with significant control on 3 April 2017
09 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
08 May 2017 CH01 Director's details changed for Mrs Teresa Durso on 2 December 2016
30 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
17 Jan 2017 AD01 Registered office address changed from , 70 Jermyn Street, 3rd Floor, London, SW1Y 6NY to 70 Jermyn Street London SW1Y 6NY on 17 January 2017
17 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
07 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
10 Feb 2016 AA Group of companies' accounts made up to 31 March 2015
02 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 779,000
03 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 779,000
08 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
04 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 779,000
02 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
06 Feb 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 19/12/2012
17 Jan 2013 SH01 Statement of capital following an allotment of shares on 19 December 2012
  • GBP 667,000
  • ANNOTATION A second filed SH01 was registered on 06/02/2013