BIZZBY LIMITED

Register to unlock more data on OkredoRegister

BIZZBY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05846937

Incorporation date

14/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Baptist Chapel New Street, Painswick, Stroud GL6 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2006)
dot icon12/11/2023
Final Gazette dissolved following liquidation
dot icon12/08/2023
Return of final meeting in a members' voluntary winding up
dot icon06/10/2022
Liquidators' statement of receipts and payments to 2022-08-16
dot icon04/09/2021
Appointment of a voluntary liquidator
dot icon04/09/2021
Resolutions
dot icon04/09/2021
Declaration of solvency
dot icon05/08/2021
Resolutions
dot icon05/08/2021
Resolutions
dot icon02/08/2021
Cancellation of shares. Statement of capital on 2021-06-23
dot icon02/08/2021
Cancellation of shares. Statement of capital on 2021-06-21
dot icon02/08/2021
Purchase of own shares.
dot icon02/08/2021
Purchase of own shares.
dot icon30/06/2021
Statement by Directors
dot icon30/06/2021
Statement of capital on 2021-06-30
dot icon30/06/2021
Solvency Statement dated 23/06/21
dot icon30/06/2021
Resolutions
dot icon18/06/2021
Statement by Directors
dot icon18/06/2021
Statement of capital on 2021-06-18
dot icon18/06/2021
Solvency Statement dated 08/06/21
dot icon18/06/2021
Resolutions
dot icon14/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon19/06/2020
Director's details changed for Mr Michael Camilleri on 2020-01-06
dot icon19/06/2020
Notification of a person with significant control statement
dot icon18/06/2020
Cessation of Paul Elliott Singer as a person with significant control on 2019-06-01
dot icon11/06/2020
Director's details changed for Mr Rohan Sinclair on 2020-01-06
dot icon06/01/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Old Baptist Chapel New Street Painswick Stroud GL6 6XH on 2020-01-06
dot icon29/07/2019
Confirmation statement made on 2019-05-31 with updates
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/07/2018
Statement of capital on 2018-07-06
dot icon25/06/2018
Solvency Statement dated 05/06/18
dot icon25/06/2018
Resolutions
dot icon25/06/2018
Cancellation of shares. Statement of capital on 2018-06-05
dot icon25/06/2018
Resolutions
dot icon25/06/2018
Statement of capital following an allotment of shares on 2018-06-05
dot icon25/06/2018
Resolutions
dot icon25/06/2018
Purchase of own shares.
dot icon14/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon03/08/2017
Notification of a person with significant control
dot icon21/07/2017
Confirmation statement made on 2017-05-31 with updates
dot icon22/06/2017
Director's details changed for Mr Rohan Sinclair on 2017-06-21
dot icon22/06/2017
Director's details changed for Mr Michael Camilleri on 2017-06-21
dot icon21/06/2017
Registered office address changed from 121 Curtain Road London EC2A 3AD United Kingdom to 20-22 Wenlock Road London N1 7GU on 2017-06-21
dot icon16/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon16/03/2017
Statement of capital following an allotment of shares on 2017-02-27
dot icon10/03/2017
Resolutions
dot icon24/02/2017
Resolutions
dot icon24/02/2017
Resolutions
dot icon17/02/2017
Statement of capital following an allotment of shares on 2017-02-08
dot icon15/11/2016
Resolutions
dot icon05/10/2016
Termination of appointment of Howard Lewis as a secretary on 2016-09-06
dot icon07/09/2016
Termination of appointment of Howard Lewis as a director on 2016-08-22
dot icon29/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/03/2016
Sub-division of shares on 2016-03-11
dot icon23/03/2016
Resolutions
dot icon29/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon20/07/2015
Secretary's details changed for Mr Howard Lewis on 2015-06-14
dot icon20/07/2015
Secretary's details changed for Mr Howard Lewis on 2015-06-14
dot icon20/07/2015
Director's details changed for Mr Howard Lewis on 2015-06-14
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/08/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon10/03/2014
Statement of capital following an allotment of shares on 2014-02-20
dot icon10/03/2014
Resolutions
dot icon05/03/2014
Resolutions
dot icon29/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon29/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon24/10/2012
Director's details changed for Mr Rohan Sinclair Luvaglio on 2012-10-24
dot icon28/09/2012
Registered office address changed from 9 Station Road, Cropredy Banbury Oxon OX17 1PS on 2012-09-28
dot icon20/09/2012
Annual return made up to 2009-06-14 with full list of shareholders
dot icon20/09/2012
Annual return made up to 2008-06-14 with full list of shareholders
dot icon20/09/2012
Annual return made up to 2007-06-14 with full list of shareholders
dot icon17/09/2012
Statement of capital following an allotment of shares on 2012-08-15
dot icon17/09/2012
Resolutions
dot icon17/09/2012
Statement of company's objects
dot icon17/09/2012
Statement of capital following an allotment of shares on 2012-06-14
dot icon17/09/2012
Resolutions
dot icon14/09/2012
Annual return made up to 2011-06-14 with full list of shareholders
dot icon14/09/2012
Annual return made up to 2010-06-14 with full list of shareholders
dot icon19/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon19/07/2012
Appointment of Mr Rohan Sinclair Luvaglio as a director
dot icon19/07/2012
Appointment of Mr Michael Camilleri as a director
dot icon19/07/2012
Termination of appointment of Melvyn Lewis as a director
dot icon19/07/2012
Total exemption small company accounts made up to 2012-06-30
dot icon28/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon08/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon04/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon14/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon09/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon06/07/2009
Appointment terminated director michael camilleri
dot icon06/07/2009
Return made up to 14/06/09; full list of members
dot icon04/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon25/07/2008
Accounts for a dormant company made up to 2007-06-30
dot icon07/07/2008
Return made up to 14/06/08; full list of members
dot icon16/07/2007
Return made up to 14/06/07; full list of members
dot icon16/07/2007
Registered office changed on 16/07/07 from: 9 station road, cropredy, oxon, 0X17 1PS
dot icon04/01/2007
Memorandum and Articles of Association
dot icon21/12/2006
Certificate of change of name
dot icon14/09/2006
New secretary appointed;new director appointed
dot icon01/09/2006
New director appointed
dot icon01/09/2006
New director appointed
dot icon20/06/2006
Director resigned
dot icon20/06/2006
Secretary resigned
dot icon14/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Camilleri, Michael
Director
14/06/2006 - 06/07/2009
1
Camilleri, Michael
Director
01/06/2012 - Present
1
Lewis, Howard
Director
14/06/2006 - 22/08/2016
4
Sinclair, Rohan
Director
01/06/2012 - Present
11
HCS SECRETARIAL LIMITED
Nominee Secretary
14/06/2006 - 15/06/2006
16015

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIZZBY LIMITED

BIZZBY LIMITED is an(a) Dissolved company incorporated on 14/06/2006 with the registered office located at The Old Baptist Chapel New Street, Painswick, Stroud GL6 6XH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIZZBY LIMITED?

toggle

BIZZBY LIMITED is currently Dissolved. It was registered on 14/06/2006 and dissolved on 12/11/2023.

Where is BIZZBY LIMITED located?

toggle

BIZZBY LIMITED is registered at The Old Baptist Chapel New Street, Painswick, Stroud GL6 6XH.

What does BIZZBY LIMITED do?

toggle

BIZZBY LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BIZZBY LIMITED?

toggle

The latest filing was on 12/11/2023: Final Gazette dissolved following liquidation.