ANB TRADING LTD

Company Documents

DateDescription
06/08/256 August 2025 NewFinal Gazette dissolved following liquidation

View Document

06/08/256 August 2025 NewFinal Gazette dissolved following liquidation

View Document

06/05/256 May 2025 Final account prior to dissolution in a winding-up by the court

View Document

13/06/2413 June 2024 Registered office address changed from Jackson Ca 2 Fitzroy Place Glasgow G3 7RH Scotland to 9 George Square Glasgow G2 1QQ on 2024-06-13

View Document

05/06/245 June 2024 Court order in a winding-up (& Court Order attachment)

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Termination of appointment of Jason Lawrence Collins as a director on 2022-01-31

View Document

02/02/222 February 2022 Appointment of Mr Thomas Collins as a director on 2022-02-01

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Confirmation statement made on 2020-03-04 with no updates

View Document

24/06/2124 June 2021 Notification of Jason Lawrence Collins as a person with significant control on 2021-06-22

View Document

23/06/2123 June 2021 Termination of appointment of Jagpal Alsingh as a director on 2021-06-22

View Document

19/06/2119 June 2021 Director's details changed for Mr Jagpal Singh on 2021-06-19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

13/02/1913 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAIZ ABBAS MOUGHAL

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, SECRETARY SHAHRAZ BAIG

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR SHAHRAZ BAIG

View Document

15/01/1915 January 2019 CESSATION OF SHAHRAZ BAIG AS A PSC

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR FAIZ ABBAS MOUGHAL

View Document

05/09/185 September 2018 30/11/17 UNAUDITED ABRIDGED

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 20 MUIR PLACE HOUSTOUN INDUSTRIAL ESTATE LIVINGSTON EH54 5BF SCOTLAND

View Document

24/01/1824 January 2018 DISS40 (DISS40(SOAD))

View Document

23/01/1823 January 2018 FIRST GAZETTE

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM BONNINGTON BOND, SUITE 21 2 ANDERSON PLACE EDINBURGH EH6 5NP SCOTLAND

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 54-56 BRIDGE STREET GLASGOW G5 9HU SCOTLAND

View Document

04/11/164 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company