BRIDGE MEDIATION LLP
Status | DISSOLVED |
Company No. | OC378318 |
Category | Limited Liability Partnership |
Incorporated | 11 Sep 2012 |
Age | 11 years, 8 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 5 months, 28 days |
SUMMARY
BRIDGE MEDIATION LLP is an dissolved limited liability partnership with number OC378318. It was incorporated 11 years, 8 months, 23 days ago, on 11 September 2012 and it was dissolved 2 years, 5 months, 28 days ago, on 07 December 2021. The company address is Bridge House Bridge House, Leighton Buzzard, LU7 1EB, Beds.
Company Fillings
Gazette filings brought up to date
Date: 12 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-09-11
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-09-11
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-09-11
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-09-11
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-09-11
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return limited liability partnership with made up date
Date: 23 Sep 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-09-11
Documents
Change registered office address limited liability partnership with date old address new address
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Address
Type: LLAD01
Old address: Bridge House Bridge Street Leighton Buzzard Bedfordshire LU7 1EB
New address: Bridge House Bridge Street Leighton Buzzard Beds LU7 1EB
Change date: 2015-09-22
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return limited liability partnership with made up date
Date: 10 Oct 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-09-11
Documents
Accounts with accounts type total exemption small
Date: 14 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return limited liability partnership with made up date
Date: 16 Sep 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-09-11
Documents
Termination member limited liability partnership with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Woodberry Directors Limited
Documents
Termination member limited liability partnership with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Woodberry Secretarial Limited
Documents
Appoint person member limited liability partnership
Date: 31 Oct 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Meg Yvonne Gillespie Taylor
Documents
Appoint person member limited liability partnership
Date: 31 Oct 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Anthony Michael Taylor
Documents
Incorporation limited liability partnership
Date: 11 Sep 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
87 HILLVIEW ROAD,PINNER,HA5 4PB
Number: | 08875260 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 GRENVILLE GREEN,AYLESBURY,HP21 8HB
Number: | 07860136 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHARMA INFORMATION & REPORTS LIMITED
MADDOMSWOOD,BATTLE,TN33 0NP
Number: | 06751808 |
Status: | ACTIVE |
Category: | Private Limited Company |
SATAGO COTTAGE,CROYDON,CR2 6AL
Number: | 06955838 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
34 KENMORE ROAD,HARROW,HA3 9EL
Number: | 10740119 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BLOOMSBURY STREET,LONDON,WC1B 3QJ
Number: | 03880339 |
Status: | ACTIVE |
Category: | Private Limited Company |