• UK
  • FRONTMIRROR LIMITED - New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, United Kingdom

Company Information

Company registration number
06663628
Company Status
LIVE
Country
United Kingdom
Registered Address
New Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ UK

Management

Managing Directors
-
Company secretaries
NEWMARK, Brett Hays

Company Details

Type of Business
ltd
Incorporated
2008-08-04
Age Of Company
2008-08-04 15 years
SIC/NACE
74990

Jurisdiction Particularities

Additional Status Details
Liquidation
Filing of Accounts
Due Date: 2012-09-30
Last Date: 2010-12-31
Last Return Made Up To:
2012-05-05
Annual Return
Due Date: 2017-05-19
Last Date:

FRONTMIRROR LIMITED Company Description

FRONTMIRROR LIMITED is a ltd registered in United Kingdom with the Company reg no 06663628. Its current trading status is "live". It was registered 2008-08-04. It has declared SIC or NACE codes as "74990". and 1 secretary. The latest accounts are filed up to 2010-12-31. The latest annual return was filed up to 2012-05-05.It can be contacted at New Bridge Street House .
More information

Get FRONTMIRROR LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Frontmirror Limited - New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ, United Kingdom

2008-08-04 15 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for FRONTMIRROR 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.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-20) - LIQ03

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2022-02-02) - TM01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-05-11) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-06-10) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-18) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-13) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-06-11) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-06-12) - 4.68

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-06-08) - 4.68

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-06-09) - 4.68

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-06-05) - 4.68

    Add to Cart
     
  • liquidation-voluntary-arrangement-completion (2014-07-23) - 1.4

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-04-23) - AD01

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2013-04-18) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs-with-form-attached (2013-04-18) - 4.20

    Add to Cart
     
  • resolution (2013-04-18) - RESOLUTIONS

    Add to Cart
     
  • liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2013-09-26) - 1.3

    Add to Cart
     
  • liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2012-08-01) - 1.1

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-07-20) - AR01

    Add to Cart
     
  • legacy (2012-06-25) - MG02

    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 (2011-05-06) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-02-24) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2011-02-24) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-02-11) - AP01

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-01-28) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2011-01-28) - TM01

    Add to Cart
     
  • legacy (2011-02-25) - MG01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2010-01-27) - AD01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2010-02-10) - DISS40

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-02-09) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-05-07) - AA

    Add to Cart
     
  • appoint-person-secretary-company-with-name (2010-12-05) - AP03

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2010-04-07) - AA01

    Add to Cart
     
  • gazette-notice-compulsary (2009-12-01) - GAZ1

    Add to Cart
     
  • legacy (2009-03-16) - 288b

    Add to Cart
     
  • legacy (2009-03-16) - 288a

    Add to Cart
     
  • legacy (2008-09-30) - 287

    Add to Cart
     
  • legacy (2008-09-26) - 288a

    Add to Cart
     
  • legacy (2008-09-26) - 288b

    Add to Cart
     
  • legacy (2008-09-26) - 287

    Add to Cart
     
  • incorporation-company (2008-08-04) - NEWINC

    Add to Cart
     

expand_less