BRINGSTON CORPORATION LLP

Office 132, Regico Offices, The Old Bank, Office 132, Regico Offices, The Old Bank,, Watford, WD17 1NA, United Kingdom
StatusDISSOLVED
Company No.OC376960
CategoryLimited Liability Partnership
Incorporated16 Jul 2012
Age11 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 1 month, 5 days

SUMMARY

BRINGSTON CORPORATION LLP is an dissolved limited liability partnership with number OC376960. It was incorporated 11 years, 9 months, 12 days ago, on 16 July 2012 and it was dissolved 3 years, 1 month, 5 days ago, on 23 March 2021. The company address is Office 132, Regico Offices, The Old Bank, Office 132, Regico Offices, The Old Bank,, Watford, WD17 1NA, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 05 Aug 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-07-26

Officer name: Inter Holding Ltd.

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 05 Aug 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-07-26

Officer name: Anglo Holding International Ltd.

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Aug 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-07-26

Officer name: Lancaster Management Association Ltd.

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Aug 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-07-26

Officer name: Afk Business Management Ltd.

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-16

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 25 Jul 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Oleg Meshkov

Notification date: 2019-07-19

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 25 Jul 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Aleksandr Rubakhin

Cessation date: 2019-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Address

Type: LLAD01

Change date: 2018-08-07

Old address: Office 8 176 Finchley Road London NW3 6BT United Kingdom

New address: Office 132, Regico Offices, the Old Bank, 153 the Parade High Street, Watford WD17 1NA

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Address

Type: LLAD01

Old address: 43 Bedford Street Office 11 London WC2E 9HA

Change date: 2018-01-02

New address: Office 8 176 Finchley Road London NW3 6BT

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-16

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2016-06-30

Psc name: Aleksandr Rubakhin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Aug 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Sep 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-16

Documents

View document PDF

Accounts with made up date

Date: 10 Sep 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Sep 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-16

Documents

View document PDF

Incorporation limited liability partnership

Date: 16 Jul 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ATV DESIGN LIMITED

1 UNION STREET,FAREHAM,PO16 7XX

Number:05470022
Status:ACTIVE
Category:Private Limited Company

GARROD GROUNDWORKS LTD

26 MARKET PLACE,SWAFFHAM,PE37 7QH

Number:06162751
Status:ACTIVE
Category:Private Limited Company

KVANT LASERS UK LIMITED

CENTRAL CHAMBERS 45-47,RUGBY,CV21 2SG

Number:11236947
Status:ACTIVE
Category:Private Limited Company

MATRIX DENTAL LABORATORY LIMITED

HAZLEMERE,BOLTON,BL1 4BY

Number:04811475
Status:ACTIVE
Category:Private Limited Company

PERVASIC LIMITED

THE COINS BUILDING,SLOUGH,SL1 2EA

Number:03868366
Status:ACTIVE
Category:Private Limited Company
Number:11337033
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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