Rossblane Nominees Limited

DataGardener
dissolved
Unknown

Rossblane Nominees Limited

ni037771Private Limited With Share Capital

32 Drummattagh Road, Aghalane, Derrylin, BT929FT
Incorporated

21/01/2000

Company Age

26 years

Directors

0

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Rossblane Nominees Limited (ni037771) is a private limited with share capital incorporated on 21/01/2000 (26 years old) and registered in derrylin, BT929FT. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 21/01/2000
BT929FT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Shareholders

Filed Documents

72
Gazette Dissolved Compulsory
Category:Gazette
Date:28-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:16-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-10-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:16-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-04-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-04-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-04-2017
Administrative Restoration Company
Category:Restoration
Date:26-04-2017
Gazette Dissolved Compulsory
Category:Gazette
Date:08-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:22-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2014
Appoint Corporate Secretary Company With Name
Category:Officers
Date:02-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-01-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-10-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2013
Termination Director Company With Name
Category:Officers
Date:29-05-2013
Termination Director Company With Name
Category:Officers
Date:29-05-2013
Termination Secretary Company With Name
Category:Officers
Date:29-05-2013
Gazette Notice Compulsary
Category:Gazette
Date:17-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-05-2011
Termination Director Company With Name
Category:Officers
Date:04-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:17-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2010
Legacy
Category:Accounts
Date:17-07-2009
Legacy
Category:Annual Return
Date:25-02-2009
Legacy
Category:Accounts
Date:09-10-2008
Legacy
Category:Annual Return
Date:20-02-2008
Legacy
Category:Accounts
Date:06-12-2007
Legacy
Category:Annual Return
Date:08-02-2007
Legacy
Category:Accounts
Date:01-11-2006
Legacy
Category:Annual Return
Date:11-04-2006
Legacy
Category:Accounts
Date:08-04-2006
Legacy
Category:Address
Date:08-06-2004
Legacy
Category:Annual Return
Date:20-02-2004
Legacy
Category:Address
Date:05-03-2003
Legacy
Category:Annual Return
Date:12-02-2003
Legacy
Category:Accounts
Date:24-06-2002
Legacy
Category:Annual Return
Date:25-02-2002
Legacy
Category:Accounts
Date:20-10-2001
Legacy
Category:Officers
Date:20-06-2001
Legacy
Category:Annual Return
Date:19-05-2001
Legacy
Category:Capital
Date:10-05-2001
Legacy
Category:Officers
Date:10-05-2001
Legacy
Category:Officers
Date:27-01-2001
Legacy
Category:Incorporation
Date:21-01-2000
Legacy
Category:Incorporation
Date:21-01-2000
Legacy
Category:Other
Date:21-01-2000
Legacy
Category:Other
Date:21-01-2000

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/10/2019
Filing Date02/10/2018
Latest Accounts31/01/2018

Trading Addresses

32 Drummattagh Road, Aghalane, Derrylin, Enniskillen Bt92 9Ft, BT929FTRegistered
Centre House, 79 Chichester Street, Belfast, BT14JE

Contact

32 Drummattagh Road, Aghalane, Derrylin, BT929FT