Blitz It Ltd was registered on 29 January 2001 and has its registered office in Woodford Green, Essex, it has a status of "Active". The company has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LINCOLN, Ian James | 29 January 2001 | - | 1 |
ELLIOTT, Robert Anthony | 29 January 2001 | 21 May 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Christine | 16 May 2002 | - | 1 |
LINCOLN, Sharon | 29 January 2001 | 15 May 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 February 2020 | |
RESOLUTIONS - N/A | 18 February 2020 | |
SH08 - Notice of name or other designation of class of shares | 18 February 2020 | |
AA - Annual Accounts | 18 December 2019 | |
AA01 - Change of accounting reference date | 16 December 2019 | |
AA - Annual Accounts | 11 March 2019 | |
PSC04 - N/A | 01 March 2019 | |
CH01 - Change of particulars for director | 01 March 2019 | |
CS01 - N/A | 29 January 2019 | |
AA01 - Change of accounting reference date | 17 December 2018 | |
SH01 - Return of Allotment of shares | 12 June 2018 | |
AD01 - Change of registered office address | 28 February 2018 | |
CS01 - N/A | 31 January 2018 | |
AA - Annual Accounts | 24 January 2018 | |
CS01 - N/A | 13 February 2017 | |
AA - Annual Accounts | 05 September 2016 | |
AR01 - Annual Return | 03 February 2016 | |
AA - Annual Accounts | 10 December 2015 | |
AR01 - Annual Return | 02 March 2015 | |
AA - Annual Accounts | 25 November 2014 | |
AR01 - Annual Return | 06 February 2014 | |
AA - Annual Accounts | 13 December 2013 | |
MR01 - N/A | 13 November 2013 | |
AR01 - Annual Return | 12 March 2013 | |
CH03 - Change of particulars for secretary | 12 March 2013 | |
AA - Annual Accounts | 07 December 2012 | |
AR01 - Annual Return | 08 February 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AR01 - Annual Return | 17 March 2011 | |
AD01 - Change of registered office address | 17 March 2011 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 19 February 2010 | |
AA - Annual Accounts | 25 January 2010 | |
DISS40 - Notice of striking-off action discontinued | 29 May 2009 | |
363a - Annual Return | 28 May 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 May 2009 | |
AA - Annual Accounts | 07 January 2009 | |
363s - Annual Return | 28 April 2008 | |
AA - Annual Accounts | 11 September 2007 | |
363a - Annual Return | 06 February 2007 | |
AA - Annual Accounts | 04 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 October 2006 | |
363s - Annual Return | 07 March 2006 | |
395 - Particulars of a mortgage or charge | 29 November 2005 | |
AA - Annual Accounts | 20 July 2005 | |
363s - Annual Return | 26 January 2005 | |
AA - Annual Accounts | 13 September 2004 | |
363s - Annual Return | 01 February 2004 | |
AA - Annual Accounts | 05 December 2003 | |
225 - Change of Accounting Reference Date | 01 August 2003 | |
363s - Annual Return | 22 January 2003 | |
288a - Notice of appointment of directors or secretaries | 24 May 2002 | |
288b - Notice of resignation of directors or secretaries | 24 May 2002 | |
363s - Annual Return | 08 February 2002 | |
AA - Annual Accounts | 05 February 2002 | |
288b - Notice of resignation of directors or secretaries | 29 May 2001 | |
NEWINC - New incorporation documents | 29 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 November 2013 | Outstanding |
N/A |
Debenture | 25 November 2005 | Outstanding |
N/A |