• UK
  • A E S SHOPFRONTS LIMITED - 93 Tabernacle Street, London, EC2A 4BA, United Kingdom

Company Information

Company registration number
05966968
Company Status
CLOSED
Country
United Kingdom
Registered Address
93 Tabernacle Street
London
EC2A 4BA
93 Tabernacle Street, London, EC2A 4BA UK

Management

Managing Directors
DIXON, Michael James
Company secretaries
DIXON, Michael James

Company Details

Type of Business
ltd
Incorporated
2006-10-13
Dissolved on
2021-08-14
SIC/NACE
43290

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2015-11-30
Last Date: 2015-02-28
Last Return Made Up To:
2012-10-13

A E S SHOPFRONTS LIMITED Company Description

A E S SHOPFRONTS LIMITED is a ltd registered in United Kingdom with the Company reg no 05966968. Its current trading status is "closed". It was registered 2006-10-13. It has declared SIC or NACE codes as "43290". It has 1 director and 1 secretary. The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2012-10-13.It can be contacted at 93 Tabernacle Street .
More information

Get A E S SHOPFRONTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: A E S Shopfronts Limited - 93 Tabernacle Street, London, EC2A 4BA, United Kingdom

Did you know? kompany provides original and official company documents for A E S SHOPFRONTS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2021-08-14) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-12) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2021-05-14) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-07-04) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-05-24) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-01) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-06-19) - LIQ03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-04-13) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-04-09) - 4.68

    Add to Cart
     
  • liquidation-disclaimer-notice (2016-03-24) - F10.2

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2016-02-22) - 600

    Add to Cart
     
  • resolution (2016-02-22) - RESOLUTIONS

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2016-02-18) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs-with-form-attached (2016-02-22) - 4.20

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-11-11) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-11-04) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-09-29) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-11-11) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-11-13) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-01-31) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-01-28) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-01-30) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2013-08-28) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-12-05) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-11-01) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-12-05) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-10-27) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-11-08) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-04-08) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2009-10-07) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2009-10-22) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2009-10-22) - AR01

    Add to Cart
     
  • legacy (2008-12-16) - 363a

    Add to Cart
     
  • legacy (2008-12-16) - 288c

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2008-10-02) - AA

    Add to Cart
     
  • legacy (2007-10-26) - 363a

    Add to Cart
     
  • legacy (2007-03-24) - 225

    Add to Cart
     
  • incorporation-company (2006-10-13) - NEWINC

    Add to Cart
     

expand_less