Woodford Green
Essex
IG8 8HD
Director Name | Mrs Deborah Miller |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Court Woodford Green Essex London IG8 8HD |
Secretary Name | Jack Miller |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.bitzofglitzuk.com |
---|
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Deborah Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,327 |
Cash | £1,096 |
Current Liabilities | £17,649 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 26 April 2024 (6 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 26 July |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
17 July 2023 | Confirmation statement made on 16 July 2023 with updates (4 pages) |
---|---|
25 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
3 August 2022 | Appointment of Mrs Deborah Miller as a director on 16 July 2007 (2 pages) |
19 July 2022 | Confirmation statement made on 16 July 2022 with updates (4 pages) |
20 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (8 pages) |
20 January 2022 | Second filing for the notification of Deborah Miller as a person with significant control (7 pages) |
19 July 2021 | Confirmation statement made on 16 July 2021 with updates (4 pages) |
26 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
24 July 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
16 July 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
16 April 2019 | Previous accounting period shortened from 27 July 2018 to 26 July 2018 (1 page) |
23 October 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
24 July 2018 | Previous accounting period shortened from 28 July 2017 to 27 July 2017 (1 page) |
16 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
24 April 2018 | Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
28 July 2016 | Secretary's details changed for Jack Miller on 15 February 2016 (1 page) |
28 July 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
28 July 2016 | Director's details changed for Deborah Miller on 15 February 2016 (2 pages) |
28 July 2016 | Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 28 July 2016 (1 page) |
28 July 2016 | Secretary's details changed for Jack Miller on 15 February 2016 (1 page) |
28 July 2016 | Confirmation statement made on 16 July 2016 with updates
|
28 July 2016 | Director's details changed for Deborah Miller on 15 February 2016 (2 pages) |
28 July 2016 | Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 28 July 2016 (1 page) |
26 July 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
26 July 2016 | Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page) |
28 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
28 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
18 July 2013 | Director's details changed for Deborah Miller on 10 July 2013 (2 pages) |
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
18 July 2013 | Director's details changed for Deborah Miller on 10 July 2013 (2 pages) |
18 July 2013 | Secretary's details changed for Jack Miller on 10 July 2013 (2 pages) |
18 July 2013 | Secretary's details changed for Jack Miller on 10 July 2013 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 March 2011 | Compulsory strike-off action has been suspended (1 page) |
4 March 2011 | Compulsory strike-off action has been suspended (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 16 July 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 16 July 2009 with a full list of shareholders (3 pages) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2008 | Return made up to 16/07/08; full list of members (3 pages) |
8 September 2008 | Return made up to 16/07/08; full list of members (3 pages) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | New secretary appointed (1 page) |
16 July 2007 | Incorporation (12 pages) |
16 July 2007 | Incorporation (12 pages) |