-
ROSSBLANE NOMINEES LIMITED - 32 Drummattagh Road, Aghalane, Derrylin, Enniskillen, United Kingdom
Company Information
- Company registration number
- NI037771
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 32 Drummattagh Road
- Aghalane
- Derrylin
- Enniskillen
- BT92 9FT 32 Drummattagh Road, Aghalane, Derrylin, Enniskillen, BT92 9FT UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2000-01-21
- Dissolved on
- 2021-09-28
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2018-01-31
-
ROSSBLANE NOMINEES LIMITED Company Description
- ROSSBLANE NOMINEES LIMITED is a ltd registered in United Kingdom with the Company reg no NI037771. Its current trading status is "closed". It was registered 2000-01-21. It has declared SIC or NACE codes as "82990". The latest accounts are filed up to 2018-01-31.It can be contacted at 32 Drummattagh Road .
Get ROSSBLANE NOMINEES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rossblane Nominees Limited - 32 Drummattagh Road, Aghalane, Derrylin, Enniskillen, United Kingdom
Did you know? kompany provides original and official company documents for ROSSBLANE NOMINEES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-compulsory (2021-09-28) - GAZ2
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-04-16) - GAZ1
-
termination-director-company-with-name-termination-date (2019-09-04) - TM01
-
dissolved-compulsory-strike-off-suspended (2019-05-14) - DISS16(SOAS)
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-10-02) - AA
-
notification-of-a-person-with-significant-control-statement (2018-09-16) - PSC08
-
appoint-person-director-company-with-name-date (2018-08-27) - AP01
-
termination-director-company-with-name-termination-date (2018-08-27) - TM01
-
cessation-of-a-person-with-significant-control (2018-08-27) - PSC07
-
confirmation-statement-with-no-updates (2018-03-22) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-dormant (2017-04-26) - AA
-
termination-director-company-with-name-termination-date (2017-04-26) - TM01
-
appoint-person-director-company-with-name-date (2017-04-26) - AP01
-
administrative-restoration-company (2017-04-26) - RT01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-26) - AD01
-
termination-director-company-with-name-termination-date (2017-05-18) - TM01
-
confirmation-statement-with-updates (2017-04-26) - CS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2017-04-26) - AR01
keyboard_arrow_right 2016
-
gazette-dissolved-compulsory (2016-03-08) - GAZ2
keyboard_arrow_right 2015
-
gazette-notice-compulsory (2015-12-22) - GAZ1
-
termination-secretary-company-with-name-termination-date (2015-04-01) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-06) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-10-28) - AA
-
appoint-corporate-secretary-company-with-name (2014-01-02) - AP04
-
appoint-person-director-company-with-name (2014-01-02) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-12) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-10-25) - AA
-
gazette-filings-brought-up-to-date (2013-06-01) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-29) - AR01
-
termination-director-company-with-name (2013-05-29) - TM01
-
termination-secretary-company-with-name (2013-05-29) - TM02
-
gazette-notice-compulsary (2013-05-17) - GAZ1
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-17) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-05-25) - AA
-
appoint-person-director-company-with-name (2011-05-04) - AP01
-
termination-director-company-with-name (2011-05-04) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-17) - AR01
-
change-person-director-company-with-change-date (2011-02-17) - CH01
-
change-corporate-secretary-company-with-change-date (2011-02-17) - CH04
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-11-03) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-17) - AC(NI)
-
legacy (2009-02-25) - 371S(NI)
keyboard_arrow_right 2008
-
legacy (2008-10-09) - AC(NI)
-
legacy (2008-02-20) - 371S(NI)
keyboard_arrow_right 2007
-
legacy (2007-12-06) - AC(NI)
-
legacy (2007-02-08) - 371S(NI)
keyboard_arrow_right 2006
-
legacy (2006-04-11) - 371S(NI)
-
legacy (2006-04-08) - AC(NI)
-
legacy (2006-11-01) - AC(NI)
keyboard_arrow_right 2004
-
legacy (2004-06-08) - 295(NI)
-
legacy (2004-02-20) - 371S(NI)
keyboard_arrow_right 2003
-
legacy (2003-03-05) - 295(NI)
-
legacy (2003-02-12) - 371S(NI)
keyboard_arrow_right 2002
-
legacy (2002-06-24) - AC(NI)
-
legacy (2002-02-25) - 371S(NI)
keyboard_arrow_right 2001
-
legacy (2001-01-27) - 296(NI)
-
legacy (2001-05-10) - 296(NI)
-
legacy (2001-05-10) - G98-2(NI)
-
legacy (2001-05-19) - 371S(NI)
-
legacy (2001-10-20) - AC(NI)
-
legacy (2001-06-20) - 296(NI)
keyboard_arrow_right 2000
-
legacy (2000-01-21) - MEM(NI)
-
legacy (2000-01-21) - G23(NI)
-
legacy (2000-01-21) - G21(NI)
-
legacy (2000-01-21) - ARTS(NI)