Riada Estates Limited

DataGardener
dissolved
Unknown

Riada Estates Limited

ni047298Private Limited With Share Capital

Strand House, Loughanhill Business Park, Gateside Road, BT522NR
Incorporated

24/07/2003

Company Age

22 years

Directors

3

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Riada Estates Limited (ni047298) is a private limited with share capital incorporated on 24/07/2003 (22 years old) and registered in gateside road, BT522NR. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 24/07/2003
BT522NR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

74
Gazette Dissolved Voluntary
Category:Gazette
Date:06-08-2019
Gazette Notice Voluntary
Category:Gazette
Date:21-05-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:10-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2017
Gazette Notice Compulsory
Category:Gazette
Date:27-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2014
Termination Director Company With Name
Category:Officers
Date:04-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:07-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2011
Termination Director Company With Name
Category:Officers
Date:12-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2011
Administrative Restoration Company
Category:Restoration
Date:03-06-2011
Gazette Dissolved Compulsary
Category:Gazette
Date:11-03-2011
Gazette Notice Compulsary
Category:Gazette
Date:19-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2010
Termination Director Company With Name
Category:Officers
Date:30-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:30-12-2009
Legacy
Category:Annual Return
Date:22-08-2009
Legacy
Category:Accounts
Date:06-08-2009
Legacy
Category:Officers
Date:12-08-2008
Legacy
Category:Annual Return
Date:06-08-2008
Legacy
Category:Accounts
Date:09-06-2008
Legacy
Category:Address
Date:30-05-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:24-01-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:23-01-2008
Legacy
Category:Annual Return
Date:28-08-2007
Legacy
Category:Officers
Date:28-08-2007
Legacy
Category:Accounts
Date:03-08-2007
Legacy
Category:Accounts
Date:25-08-2006
Legacy
Category:Annual Return
Date:16-08-2006
Legacy
Category:Capital
Date:05-07-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:23-02-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:19-09-2005
Legacy
Category:Annual Return
Date:02-08-2005
Legacy
Category:Accounts
Date:07-06-2005
Legacy
Category:Incorporation
Date:11-05-2005
Resolution
Category:Resolution
Date:11-05-2005
Legacy
Category:Officers
Date:03-05-2005
Legacy
Category:Officers
Date:03-05-2005
Legacy
Category:Change Of Name
Date:09-12-2004
Legacy
Category:Change Of Name
Date:09-12-2004
Legacy
Category:Incorporation
Date:07-12-2004
Legacy
Category:Officers
Date:07-12-2004
Legacy
Category:Officers
Date:07-12-2004
Legacy
Category:Annual Return
Date:13-08-2004
Legacy
Category:Address
Date:11-09-2003
Legacy
Category:Incorporation
Date:11-09-2003
Legacy
Category:Officers
Date:11-09-2003
Legacy
Category:Officers
Date:11-09-2003
Legacy
Category:Officers
Date:11-09-2003
Legacy
Category:Officers
Date:11-09-2003
Resolution
Category:Resolution
Date:11-09-2003
Legacy
Category:Change Of Name
Date:22-08-2003
Legacy
Category:Incorporation
Date:24-07-2003
Legacy
Category:Incorporation
Date:24-07-2003
Legacy
Category:Other
Date:24-07-2003
Legacy
Category:Other
Date:24-07-2003

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/04/2019
Filing Date30/04/2018
Latest Accounts31/07/2017

Trading Addresses

Strand House, Loughanhill Industrial Estate, Gateside Road, Coleraine, County Londonderry, BT522NR

Contact

Strand House, Loughanhill Business Park, Gateside Road, BT522NR