BK TECHNOLOGIES LTD

Bryntirion Post Office Bryntirion Post Office, Bridgend, CF31 4DD, Wales
StatusDISSOLVED
Company No.06904278
CategoryPrivate Limited Company
Incorporated13 May 2009
Age15 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution22 Oct 2019
Years4 years, 7 months, 23 days

SUMMARY

BK TECHNOLOGIES LTD is an dissolved private limited company with number 06904278. It was incorporated 15 years, 1 month, 1 day ago, on 13 May 2009 and it was dissolved 4 years, 7 months, 23 days ago, on 22 October 2019. The company address is Bryntirion Post Office Bryntirion Post Office, Bridgend, CF31 4DD, Wales.



Company Fillings

Gazette dissolved compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2018

Action Date: 23 Dec 2018

Category: Address

Type: AD01

Old address: Innovation Centre Maidstone Road Medway Chatham Kent ME5 9FD

Change date: 2018-12-23

New address: Bryntirion Post Office Bryn Golau Bridgend CF31 4DD

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2018

Action Date: 09 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bibhu Kumar

Notification date: 2018-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Debashis Roy

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Sumel Chowdhury

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-06

Officer name: Suresh Perumbilavil

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jun 2016

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-01

Officer name: Raginee Singh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2014

Action Date: 13 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Suresh Perumbilavil

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arup Majumder

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2012

Action Date: 27 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sumel Chawdhury

Change date: 2012-09-27

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sumel Chawdhury

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Debashis Roy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2011

Action Date: 11 Dec 2011

Category: Address

Type: AD01

Old address: 90 Kings Street Gillingham Kent ME71ER United Kingdom

Change date: 2011-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Change person director company with change date

Date: 14 May 2011

Action Date: 14 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-14

Officer name: Mr Bibhu Kumar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arup Majumder

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 13 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-13

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 13 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-13

Officer name: Mr Bibhu Kumar

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jul 2010

Action Date: 13 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Raginee Singh

Change date: 2010-05-13

Documents

View document PDF

Incorporation company

Date: 13 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMICIA HARDY LIMITED

14B HIGH STREET,ECCLESHALL,ST21 6BZ

Number:07988716
Status:ACTIVE
Category:Private Limited Company

COOLSTUFFX LTD

7 MADIGAN CLOSE,RUGBY,CV23 1BA

Number:10789921
Status:ACTIVE
Category:Private Limited Company

DCS SERVICING LTD

UNIT 5,CHESTERFIELD,S41 9BN

Number:11176523
Status:ACTIVE
Category:Private Limited Company

ECOPETROL UK LTD

THIRD FLOOR,LONDON,W1B 3HH

Number:11837389
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PEDROS CAPITAL LIMITED

13 ASTOR CLOSE,KINGSTON HILL,KT2 7LT

Number:09911400
Status:ACTIVE
Category:Private Limited Company
Number:09703343
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source