ELLIS BLACKMORE LLP

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

15/07/2415 July 2024 Registered office address changed from 34 Ely Place London EC1N 6TD to The Barbon Buildings 14 Red Lion Square London WC1R 4QH on 2024-07-15

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-04-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

18/02/2018 February 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

11/01/2011 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 FIRST GAZETTE

View Document

27/07/1927 July 2019 DISS40 (DISS40(SOAD))

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

19/03/1919 March 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 31/12/16 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 01/04/17, NO UPDATES

View Document

19/03/1919 March 2019 ANNUAL RETURN MADE UP TO 28/02/14

View Document

19/03/1919 March 2019 COMPANY RESTORED ON 19/03/2019

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, LLP MEMBER ASSETS REUNITED LLC

View Document

19/03/1919 March 2019 LLP MEMBER APPOINTED MICHAIL MAVROPOULOS STOLIARENKO

View Document

19/03/1919 March 2019 LLP MEMBER APPOINTED DANIEL RIVERS

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, LLP MEMBER ASSETS RECOVERED LLC

View Document

12/09/1712 September 2017 STRUCK OFF AND DISSOLVED

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

23/05/1623 May 2016 ANNUAL RETURN MADE UP TO 01/04/16

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 CORPORATE LLP MEMBER APPOINTED ASSETS RECOVERED LLC

View Document

26/05/1526 May 2015 CORPORATE LLP MEMBER APPOINTED ASSETS REUNITED LLC

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN PAGE

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, LLP MEMBER DANIEL RIVERS

View Document

08/05/158 May 2015 ANNUAL RETURN MADE UP TO 01/04/15

View Document

24/12/1424 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL RIVERS / 01/06/2014

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/11/148 November 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM, 5TH FLOOR 52-54 GRACECHURCH STREET, LONDON, EC3V 0EH

View Document

23/05/1423 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL RIVERS / 23/05/2014

View Document

02/04/142 April 2014 ANNUAL RETURN MADE UP TO 01/04/14

View Document

01/04/141 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL RIVERS / 01/04/2014

View Document

19/07/1319 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL RIVERS / 19/07/2013

View Document

28/02/1328 February 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company