Mossgiel Developments (Diamond Gardens) Limited

DataGardener
dissolved
Unknown

Mossgiel Developments (diamond Gardens) Limited

ni048381Private Limited With Share Capital

The Office Dock, Unit 2, Channel Wharf, Belfast, BT39DE
Incorporated

22/10/2003

Company Age

22 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Mossgiel Developments (diamond Gardens) Limited (ni048381) is a private limited with share capital incorporated on 22/10/2003 (22 years old) and registered in belfast, BT39DE. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 22/10/2003
BT39DE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1
director

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

64
Gazette Dissolved Voluntary
Category:Gazette
Date:03-09-2019
Gazette Notice Voluntary
Category:Gazette
Date:18-06-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:12-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2018
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:26-06-2018
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:26-06-2018
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:26-06-2018
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:26-06-2018
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:09-05-2018
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:09-05-2018
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:09-05-2018
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:09-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2017
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:15-11-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:15-11-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:27-10-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:27-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:25-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-10-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2009
Legacy
Category:Accounts
Date:04-09-2009
Legacy
Category:Accounts
Date:05-11-2008
Legacy
Category:Annual Return
Date:30-10-2008
Legacy
Category:Officers
Date:14-03-2008
Legacy
Category:Annual Return
Date:14-12-2007
Legacy
Category:Address
Date:16-11-2007
Legacy
Category:Accounts
Date:08-11-2007
Legacy
Category:Accounts
Date:03-11-2006
Legacy
Category:Annual Return
Date:29-10-2006
Legacy
Category:Officers
Date:11-04-2006
Legacy
Category:Annual Return
Date:03-11-2005
Legacy
Category:Accounts
Date:06-09-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-04-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-04-2005
Legacy
Category:Annual Return
Date:27-10-2004
Legacy
Category:Accounts
Date:25-02-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:02-12-2003
Particulars Of A Mortgage Charge
Category:Mortgage
Date:02-12-2003
Legacy
Category:Officers
Date:31-10-2003
Legacy
Category:Incorporation
Date:22-10-2003
Legacy
Category:Incorporation
Date:22-10-2003
Miscellaneous
Category:Miscellaneous
Date:22-10-2003
Legacy
Category:Other
Date:22-10-2003
Legacy
Category:Other
Date:22-10-2003

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2019
Filing Date28/09/2018
Latest Accounts31/12/2017

Trading Addresses

The Office Dock, Unit 2, Channel Wharf, Belfast, O Co. Antrim, BT39DE
9 Heron Avenue, Belfast, BT39LF

Contact

The Office Dock, Unit 2, Channel Wharf, Belfast, BT39DE