ELLIS BLACKMORE LLP
Company Documents
Date | Description |
---|---|
21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
10/05/2510 May 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
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 |
11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-01 with no updates |
10/05/2410 May 2024 | Total exemption full accounts made up to 2022-12-31 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/07/2112 July 2021 | Confirmation statement made on 2021-04-01 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
18/02/2018 February 2020 | 31/12/18 TOTAL EXEMPTION FULL |
11/01/2011 January 2020 | DISS40 (DISS40(SOAD)) |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/12/193 December 2019 | FIRST GAZETTE |
27/07/1927 July 2019 | DISS40 (DISS40(SOAD)) |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
18/06/1918 June 2019 | FIRST GAZETTE |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
19/03/1919 March 2019 | 31/12/17 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | 31/12/16 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 01/04/17, NO UPDATES |
19/03/1919 March 2019 | ANNUAL RETURN MADE UP TO 28/02/14 |
19/03/1919 March 2019 | COMPANY RESTORED ON 19/03/2019 |
19/03/1919 March 2019 | APPOINTMENT TERMINATED, LLP MEMBER ASSETS REUNITED LLC |
19/03/1919 March 2019 | LLP MEMBER APPOINTED MICHAIL MAVROPOULOS STOLIARENKO |
19/03/1919 March 2019 | LLP MEMBER APPOINTED DANIEL RIVERS |
19/03/1919 March 2019 | APPOINTMENT TERMINATED, LLP MEMBER ASSETS RECOVERED LLC |
12/09/1712 September 2017 | STRUCK OFF AND DISSOLVED |
27/06/1727 June 2017 | FIRST GAZETTE |
24/12/1624 December 2016 | DISS40 (DISS40(SOAD)) |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/12/166 December 2016 | FIRST GAZETTE |
23/05/1623 May 2016 | ANNUAL RETURN MADE UP TO 01/04/16 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/05/1527 May 2015 | CORPORATE LLP MEMBER APPOINTED ASSETS RECOVERED LLC |
26/05/1526 May 2015 | CORPORATE LLP MEMBER APPOINTED ASSETS REUNITED LLC |
22/05/1522 May 2015 | APPOINTMENT TERMINATED, LLP MEMBER STEPHEN PAGE |
22/05/1522 May 2015 | APPOINTMENT TERMINATED, LLP MEMBER DANIEL RIVERS |
08/05/158 May 2015 | ANNUAL RETURN MADE UP TO 01/04/15 |
24/12/1424 December 2014 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL RIVERS / 01/06/2014 |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
08/11/148 November 2014 | CURRSHO FROM 28/02/2015 TO 31/12/2014 |
08/08/148 August 2014 | REGISTERED OFFICE CHANGED ON 08/08/2014 FROM, 5TH FLOOR 52-54 GRACECHURCH STREET, LONDON, EC3V 0EH |
23/05/1423 May 2014 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL RIVERS / 23/05/2014 |
02/04/142 April 2014 | ANNUAL RETURN MADE UP TO 01/04/14 |
01/04/141 April 2014 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL RIVERS / 01/04/2014 |
19/07/1319 July 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL RIVERS / 19/07/2013 |
28/02/1328 February 2013 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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