BULGIN CONNECTORS LIMITED

200 Science Park Milton Road, Cambridge, CB4 0GZ, England
StatusDISSOLVED
Company No.10484402
CategoryPrivate Limited Company
Incorporated17 Nov 2016
Age7 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 2 months, 27 days

SUMMARY

BULGIN CONNECTORS LIMITED is an dissolved private limited company with number 10484402. It was incorporated 7 years, 7 months, 1 day ago, on 17 November 2016 and it was dissolved 2 years, 2 months, 27 days ago, on 22 March 2022. The company address is 200 Science Park Milton Road, Cambridge, CB4 0GZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Address

Type: AD01

Old address: C/O Elektron Technology Plc the Broers Building 21 Jj Thomson Avenue Cambridge Cambridgeshire CB3 0FA United Kingdom

Change date: 2020-12-22

New address: 200 Science Park Milton Road Cambridge CB4 0GZ

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2020

Action Date: 15 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-15

Psc name: Elektron Technology Uk Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2020-01-31

Documents

View document PDF

Resolution

Date: 15 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 15 Jan 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-15

Officer name: Mr Karl Robert Bostock

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Paul Weatherstone

Termination date: 2019-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Anthony Daley

Termination date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Incorporation company

Date: 17 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMY5 CONSULTANTS LIMITED

4 FROGNAL PARADE,LONDON,NW3 5HH

Number:08838027
Status:ACTIVE
Category:Private Limited Company

COMPLETE FITNESS GYMS LIMITED

10A CASTLE MEADOW,NORWICH,NR1 3DE

Number:10064381
Status:ACTIVE
Category:Private Limited Company

CROW HILL END POWER LTD

CROW HILL END FARM CROW HILL ROAD,SOWERBY BRIDGE,HX6 3HA

Number:08377985
Status:ACTIVE
Category:Private Limited Company

MARTIN KISS LIMITED

3 WARNERS MILL SILKS WAY,BRAINTREE,CM7 3GB

Number:10671895
Status:ACTIVE
Category:Private Limited Company

MELTED ANIMATION STUDIOS LTD

406 RODING LANE SOUTH,WOODFORD GREEN,IG8 8EY

Number:11506345
Status:ACTIVE
Category:Private Limited Company

PARRY HUGHES PROPERTIES LTD

8 DYKES MEWS,SWINDON,SN4 0NF

Number:11957163
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