ELLIS CLOWES & COMPANY LIMITED

07202991
71 FENCHURCH STREET LONDON UNITED KINGDOM EC3M 4BS

Documents

Documents
Date Category Description Pages
15 Jan 2021 gazette Gazette Dissolved Liquidation 1 Buy now
15 Oct 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
22 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
22 May 2019 officers Termination of appointment of secretary (Peter John Burton) 1 Buy now
12 Feb 2019 officers Appointment of director (Mrs Katherine Anne Cross) 2 Buy now
12 Feb 2019 officers Termination of appointment of director (Claire Victoria Clough) 1 Buy now
11 Oct 2018 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
11 Oct 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 Oct 2018 resolution Resolution 1 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2017 officers Change of particulars for director (Mrs Claire Victoria Clough) 2 Buy now
02 Aug 2017 officers Appointment of director (Mr Neil Martin Clayton) 2 Buy now
02 Aug 2017 officers Termination of appointment of director (William Frederick Goldstein) 1 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jul 2017 accounts Annual Accounts 24 Buy now
27 Jun 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Jun 2017 capital Statement of capital (Section 108) 5 Buy now
27 Jun 2017 insolvency Solvency Statement dated 07/06/17 1 Buy now
27 Jun 2017 resolution Resolution 2 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2016 officers Termination of appointment of director (Timothy James Nagle) 1 Buy now
14 Nov 2016 officers Appointment of director (Mrs Claire Victoria Clough) 2 Buy now
14 Nov 2016 officers Termination of appointment of director (John David Sutton) 1 Buy now
14 Nov 2016 officers Termination of appointment of director (Toby James Humphreys) 1 Buy now
14 Nov 2016 officers Termination of appointment of director (Thomas Pierce Fairfax Ellis) 1 Buy now
14 Nov 2016 officers Termination of appointment of director (Karen Lee Ellis) 1 Buy now
26 Oct 2016 resolution Resolution 26 Buy now
27 Sep 2016 officers Termination of appointment of director (John Gerard Owens) 1 Buy now
19 Aug 2016 accounts Annual Accounts 24 Buy now
30 Mar 2016 annual-return Annual Return 6 Buy now
03 Dec 2015 auditors Auditors Resignation Company 1 Buy now
30 Nov 2015 officers Change of particulars for director (Mr Timothy James Nagle) 2 Buy now
30 Nov 2015 officers Change of particulars for director (Mrs Karen Lee Ellis) 2 Buy now
30 Nov 2015 officers Change of particulars for director (Mr Thomas Pierce Fairfax Ellis) 2 Buy now
25 Nov 2015 auditors Auditors Resignation Company 1 Buy now
19 Nov 2015 officers Appointment of director (Mr William Frederick Goldstein) 2 Buy now
18 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2015 officers Appointment of director (Mr John David Sutton) 2 Buy now
18 Nov 2015 officers Appointment of director (Mr John Gerard Owens) 2 Buy now
18 Nov 2015 officers Appointment of director (Mr Toby James Humphreys) 2 Buy now
18 Nov 2015 officers Appointment of secretary (Mr Peter John Burton) 2 Buy now
17 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
03 Sep 2015 accounts Annual Accounts 20 Buy now
12 Aug 2015 officers Termination of appointment of director (Ann Lindsay Roughead) 1 Buy now
25 Mar 2015 annual-return Annual Return 6 Buy now
13 Mar 2015 officers Appointment of director (Mrs Ann Lindsay Roughead) 2 Buy now
24 Feb 2015 officers Termination of appointment of director (Clive Edwards) 1 Buy now
16 Jul 2014 officers Appointment of director (Mr Clive Edwards) 2 Buy now
02 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
02 Apr 2014 accounts Annual Accounts 21 Buy now
31 Mar 2014 annual-return Annual Return 5 Buy now
05 Dec 2013 mortgage Statement of satisfaction of a charge 1 Buy now
20 Sep 2013 officers Termination of appointment of director (Karen Woodley) 1 Buy now
14 Jun 2013 mortgage Registration of a charge 8 Buy now
02 May 2013 accounts Annual Accounts 18 Buy now
15 Apr 2013 annual-return Annual Return 6 Buy now
15 Apr 2013 officers Change of particulars for director (Ms Karen Woodley) 2 Buy now
31 Jul 2012 officers Termination of appointment of director (James Martin) 1 Buy now
20 Jun 2012 officers Termination of appointment of director (Christopher Scoble) 1 Buy now
09 May 2012 annual-return Annual Return 8 Buy now
26 Apr 2012 accounts Annual Accounts 18 Buy now
22 Mar 2012 officers Change of particulars for director (Ms Karen Woodley) 2 Buy now
06 Mar 2012 officers Appointment of director (Mr Christopher George William Scoble) 2 Buy now
19 Jan 2012 officers Termination of appointment of director (Mark Blundell) 1 Buy now
03 Jan 2012 officers Appointment of director (Mr Mark Blundell) 2 Buy now
16 Dec 2011 officers Appointment of director (Mrs Karen Woodley) 2 Buy now
02 Sep 2011 officers Change of particulars for director (Mr Timothy James Nagle) 2 Buy now
20 Jul 2011 resolution Resolution 10 Buy now
05 May 2011 officers Termination of appointment of director (Richard Shardlow) 1 Buy now
25 Mar 2011 annual-return Annual Return 7 Buy now
24 Mar 2011 officers Change of particulars for director (Mr Timothy James Nagle) 2 Buy now
24 Mar 2011 officers Change of particulars for director (Mr James Robert Martin) 2 Buy now
03 Mar 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Mar 2011 accounts Annual Accounts 6 Buy now
06 Nov 2010 mortgage Particulars of a mortgage or charge 7 Buy now
25 Oct 2010 mortgage Particulars of a mortgage or charge 6 Buy now
11 Oct 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Oct 2010 officers Appointment of director (Mr Richard Shardlow) 2 Buy now
06 Oct 2010 capital Return of Allotment of shares 4 Buy now
22 Apr 2010 officers Appointment of director (Mr James Robert Martin) 2 Buy now
22 Apr 2010 officers Appointment of director (Mr Timothy James Nagle) 2 Buy now
16 Apr 2010 officers Appointment of director (Mr Thomas Pierce Fairfax Ellis) 2 Buy now
25 Mar 2010 incorporation Incorporation Company 32 Buy now