-
ACES TRADING LIMITED - 39-40 Skylines Village Limeharbour, London, E14 9TS, England, United Kingdom
Company Information
- Company registration number
- 07409530
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 39-40 Skylines Village Limeharbour
- London
- E14 9TS
- England 39-40 Skylines Village Limeharbour, London, E14 9TS, England UK
Management
- Managing Directors
- RAJ, Hans
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-10-15
- Dissolved on
- 2021-05-25
- SIC/NACE
- 46420
Ownership
- Beneficial Owners
- Mr Aditya Malik
- Mr Hans Raj
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-05-31
- Last Date: 2019-05-31
- Last Return Made Up To:
- 2012-10-15
- Annual Return
- Due Date: 2021-05-27
- Last Date: 2020-05-13
-
ACES TRADING LIMITED Company Description
- ACES TRADING LIMITED is a ltd registered in United Kingdom with the Company reg no 07409530. Its current trading status is "closed". It was registered 2010-10-15. It has declared SIC or NACE codes as "46420". It has 1 director The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2012-10-15.It can be contacted at 39-40 Skylines Village Limeharbour .
Get ACES TRADING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Aces Trading Limited - 39-40 Skylines Village Limeharbour, London, E14 9TS, England, United Kingdom
Did you know? kompany provides original and official company documents for ACES TRADING 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-voluntary (2021-05-25) - GAZ2(A)
-
dissolution-application-strike-off-company (2021-03-02) - DS01
-
gazette-notice-voluntary (2021-03-09) - GAZ1(A)
-
bona-vacantia-company (2021-11-22) - BONA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-05-13) - CS01
-
cessation-of-a-person-with-significant-control (2020-05-13) - PSC07
-
notification-of-a-person-with-significant-control (2020-05-13) - PSC01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-05-04) - AP01
-
accounts-with-accounts-type-micro-entity (2019-12-31) - AA
-
change-account-reference-date-company-previous-extended (2019-12-27) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-02) - AD01
-
termination-director-company-with-name-termination-date (2019-10-01) - TM01
-
change-account-reference-date-company-previous-shortened (2019-09-30) - AA01
-
confirmation-statement-with-no-updates (2019-07-13) - CS01
-
termination-director-company-with-name-termination-date (2019-05-04) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-14) - CS01
-
confirmation-statement-with-no-updates (2018-07-03) - CS01
-
change-person-director-company-with-change-date (2018-07-16) - CH01
-
mortgage-satisfy-charge-full (2018-12-10) - MR04
-
mortgage-charge-whole-release-with-charge-number (2018-12-10) - MR05
-
accounts-with-accounts-type-micro-entity (2018-09-27) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-08-23) - AA
-
confirmation-statement-with-updates (2017-06-07) - CS01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-04-25) - SH01
-
accounts-with-accounts-type-total-exemption-small (2016-05-14) - AA
-
capital-allotment-shares (2016-03-11) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-23) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-27) - AR01
-
capital-allotment-shares (2015-10-05) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-17) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-06) - AR01
-
capital-allotment-shares (2015-02-06) - SH01
-
capital-allotment-shares (2015-02-05) - SH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-04) - AA
-
change-registered-office-address-company-with-date-old-address (2014-05-28) - AD01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-02-22) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-02-25) - AA
-
capital-allotment-shares (2013-04-01) - SH01
-
termination-director-company-with-name (2013-04-03) - TM01
-
capital-allotment-shares (2013-07-23) - SH01
-
capital-allotment-shares (2013-09-28) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-15) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-10-30) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-23) - AA
-
appoint-person-director-company-with-name (2012-04-12) - AP01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-29) - AR01
-
change-account-reference-date-company-current-extended (2011-09-09) - AA01
-
appoint-person-director-company-with-name (2011-08-16) - AP01
-
change-registered-office-address-company-with-date-old-address (2011-04-12) - AD01
keyboard_arrow_right 2010
-
incorporation-company (2010-10-15) - NEWINC