Ilford
Essex
IG1 1LR
Director Name | Mr Anthony Joseph Gallippi |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Website | bitpay.com |
---|---|
Email address | [email protected] |
Telephone | 01600 160160 |
Telephone region | Monmouth |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Bitpay Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
25 July 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
15 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
25 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
3 August 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
14 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
14 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
29 May 2019 | Director's details changed for Stephen Vincent Pair on 28 May 2019 (2 pages) |
29 May 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
24 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
20 May 2019 | Notification of a person with significant control statement (2 pages) |
17 May 2019 | Cessation of Anthony Joseph Gallipi as a person with significant control on 6 April 2016 (1 page) |
17 May 2019 | Cessation of Stephen Vincent Pair as a person with significant control on 6 April 2016 (1 page) |
1 May 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
1 May 2019 | Termination of appointment of Anthony Joseph Gallippi as a director on 24 April 2019 (1 page) |
26 February 2019 | Accounts for a dormant company made up to 31 May 2018 (5 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
22 February 2018 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
5 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
5 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2015 | Accounts made up to 31 May 2014 (5 pages) |
21 February 2015 | Accounts made up to 31 May 2014 (5 pages) |
17 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
13 May 2013 | Incorporation
|
13 May 2013 | Incorporation
|