This company is commonly known as Bizzby Limited. The company was founded 17 years ago and was given the registration number 05846937. The firm's registered office is in STROUD. You can find them at The Old Baptist Chapel New Street, Painswick, Stroud, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | BIZZBY LIMITED |
---|---|---|
Company Number | : | 05846937 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2006 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Baptist Chapel New Street, Painswick, Stroud, England, GL6 6XH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Baptist Chapel, New Street, Painswick, Stroud, England, GL6 6XH | Director | 01 June 2012 | Active |
The Old Baptist Chapel, New Street, Painswick, Stroud, England, GL6 6XH | Director | 01 June 2012 | Active |
25 Mathison House, Coleridge Gardens, London, England, SW10 0RR | Secretary | 14 June 2006 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 14 June 2006 | Active |
Lodge Farm, Village Road, Dorney, SL4 6QJ | Director | 14 June 2006 | Active |
25 Mathison House, Coleridge Gardens, 552 Kings Road, London, England, SW10 0RR | Director | 14 June 2006 | Active |
51 Neuman Crescent, Bracknell, RG12 7GL | Director | 16 June 2006 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 14 June 2006 | Active |
Paul Elliott Singer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | C/O Elliott Management Corporation, 40 West 57th Street, New York, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-12 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-10-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-04 | Resolution | Resolution. | Download |
2021-09-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-08-05 | Resolution | Resolution. | Download |
2021-08-05 | Resolution | Resolution. | Download |
2021-08-02 | Capital | Capital cancellation shares. | Download |
2021-08-02 | Capital | Capital cancellation shares. | Download |
2021-08-02 | Capital | Capital return purchase own shares. | Download |
2021-08-02 | Capital | Capital return purchase own shares. | Download |
2021-06-30 | Capital | Legacy. | Download |
2021-06-30 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-30 | Insolvency | Legacy. | Download |
2021-06-30 | Resolution | Resolution. | Download |
2021-06-18 | Capital | Legacy. | Download |
2021-06-18 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-18 | Insolvency | Legacy. | Download |
2021-06-18 | Resolution | Resolution. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.