Dab Developments Limited

DataGardener
dissolved

Dab Developments Limited

ni036221Private Limited With Share Capital

C/O Bdo Lindsay House, 10 Callender Street, Belfast, BT15BN
Incorporated

24/05/1999

Company Age

26 years

Directors

1

Employees

SIC Code

41201

Risk

Company Overview

Registration, classification & business activity

Dab Developments Limited (ni036221) is a private limited with share capital incorporated on 24/05/1999 (26 years old) and registered in belfast, BT15BN. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Incorporated 24/05/1999
BT15BN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Charges

22

Registered

17

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:21-05-2019
Liquidation Move To Dissolution Northern Ireland
Category:Insolvency
Date:11-03-2019
Liquidation Move To Dissolution Northern Ireland
Category:Insolvency
Date:21-02-2019
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:05-09-2018
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:22-03-2018
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:20-02-2018
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:05-09-2017
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:14-03-2017
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:01-03-2017
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:15-09-2016
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:30-03-2016
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:18-03-2016
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:18-03-2016
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:26-02-2016
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:23-09-2015
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:11-03-2015
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:25-02-2015
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:23-09-2014
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:20-03-2014
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:27-09-2013
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:20-09-2013
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:28-03-2013
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:21-03-2013
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:27-02-2013
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:20-09-2012
Liquidation Administrators Proposals Northern Ireland
Category:Insolvency
Date:19-04-2012
Liquidation Appointmentt Of Administrator Northern Ireland
Category:Insolvency
Date:28-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-02-2012
Termination Director Company With Name
Category:Officers
Date:08-02-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:02-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:13-12-2011
Termination Director Company With Name
Category:Officers
Date:13-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:10-05-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-05-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-04-2011
Gazette Notice Compulsary
Category:Gazette
Date:08-04-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:02-02-2011
Termination Director Company With Name
Category:Officers
Date:02-02-2011
Legacy
Category:Mortgage
Date:03-11-2010
Legacy
Category:Mortgage
Date:03-11-2010
Legacy
Category:Mortgage
Date:03-11-2010
Legacy
Category:Mortgage
Date:03-11-2010
Legacy
Category:Mortgage
Date:19-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2010
Legacy
Category:Mortgage
Date:21-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2010
Termination Secretary Company With Name
Category:Officers
Date:27-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2010
Termination Secretary Company With Name
Category:Officers
Date:26-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2010
Legacy
Category:Mortgage
Date:01-03-2010
Legacy
Category:Mortgage
Date:26-02-2010
Legacy
Category:Mortgage
Date:03-02-2010
Legacy
Category:Mortgage
Date:02-12-2009
Legacy
Category:Officers
Date:20-01-2009
Legacy
Category:Accounts
Date:16-01-2009
Legacy
Category:Annual Return
Date:04-07-2008
Legacy
Category:Accounts
Date:04-10-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:19-07-2007
Legacy
Category:Accounts
Date:21-06-2007
Legacy
Category:Annual Return
Date:30-05-2007
Legacy
Category:Accounts
Date:19-01-2007
Legacy
Category:Officers
Date:10-01-2007
Legacy
Category:Address
Date:29-11-2006
Legacy
Category:Officers
Date:17-08-2006
Legacy
Category:Annual Return
Date:31-05-2006
Legacy
Category:Accounts
Date:03-10-2005
Legacy
Category:Officers
Date:29-06-2005
Legacy
Category:Annual Return
Date:24-05-2005
Legacy
Category:Accounts
Date:14-01-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:22-12-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:29-11-2004
Legacy
Category:Mortgage
Date:17-11-2004
Legacy
Category:Mortgage
Date:17-11-2004
Legacy
Category:Mortgage
Date:17-11-2004
Legacy
Category:Mortgage
Date:17-11-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:10-11-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:14-10-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:07-10-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:07-10-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:07-10-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:07-10-2004
Legacy
Category:Annual Return
Date:22-07-2004
Legacy
Category:Accounts
Date:07-02-2004
Legacy
Category:Accounts
Date:07-02-2004
Legacy
Category:Address
Date:01-12-2003
Legacy
Category:Officers
Date:07-10-2003
Legacy
Category:Annual Return
Date:07-09-2003
Legacy
Category:Incorporation
Date:13-02-2003
Legacy
Category:Change Of Name
Date:24-01-2003
Particulars Of A Mortgage Charge
Category:Mortgage
Date:17-12-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2011
Filing Date21/07/2011
Latest Accounts31/03/2010

Trading Addresses

Lindsay House, 10 Callender Street, Belfast, County Antrim, BT15BNRegistered

Contact

C/O Bdo Lindsay House, 10 Callender Street, Belfast, BT15BN