Reminiscence Network Northern Ireland

DataGardener
dissolved

Reminiscence Network Northern Ireland

ni619442Private Limited By Guarantee Without Share Capital Exempt From Using Limited

Richview Regeneration Centre, 339-341 Donegall Road, Belfast, BT126FQ
Incorporated

22/07/2013

Company Age

12 years

Directors

7

Employees

SIC Code

63990

Risk

Company Overview

Registration, classification & business activity

Reminiscence Network Northern Ireland (ni619442) is a private limited by guarantee without share capital exempt from using limited incorporated on 22/07/2013 (12 years old) and registered in belfast, BT126FQ. The company operates under SIC code 63990 - other information service activities n.e.c..

Private Limited By Guarantee Without Share Capital Exempt From Using Limited
SIC: 63990
Incorporated 22/07/2013
BT126FQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

7

Directors

Board of Directors

5

Filed Documents

54
Gazette Dissolved Voluntary
Category:Gazette
Date:07-10-2025
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:14-03-2018
Gazette Notice Voluntary
Category:Gazette
Date:20-02-2018
Dissolution Application Strike Off Company
Category:Dissolution
Date:14-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2015
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:23-07-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-06-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-01-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-12-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-08-2014
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:12-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:12-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-02-2014
Incorporation Company
Category:Incorporation
Date:22-07-2013

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2017
Filing Date27/10/2016
Latest Accounts31/03/2016

Trading Addresses

Richview Regeneration Centre, 339 Donegall Road, Belfast, County Antrim, BT126FQRegistered

Related Companies

2

Contact

Richview Regeneration Centre, 339-341 Donegall Road, Belfast, BT126FQ