ANB TRADING LTD
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Final Gazette dissolved following liquidation |
06/08/256 August 2025 New | Final Gazette dissolved following liquidation |
06/05/256 May 2025 | Final account prior to dissolution in a winding-up by the court |
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 |
05/06/245 June 2024 | Court order in a winding-up (& Court Order attachment) |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
02/02/222 February 2022 | Termination of appointment of Jason Lawrence Collins as a director on 2022-01-31 |
02/02/222 February 2022 | Appointment of Mr Thomas Collins as a director on 2022-02-01 |
25/06/2125 June 2021 | Compulsory strike-off action has been discontinued |
25/06/2125 June 2021 | Compulsory strike-off action has been discontinued |
24/06/2124 June 2021 | Confirmation statement made on 2020-03-04 with no updates |
24/06/2124 June 2021 | Notification of Jason Lawrence Collins as a person with significant control on 2021-06-22 |
23/06/2123 June 2021 | Termination of appointment of Jagpal Alsingh as a director on 2021-06-22 |
19/06/2119 June 2021 | Director's details changed for Mr Jagpal Singh on 2021-06-19 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
13/02/1913 February 2019 | 30/11/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAIZ ABBAS MOUGHAL |
15/01/1915 January 2019 | APPOINTMENT TERMINATED, SECRETARY SHAHRAZ BAIG |
15/01/1915 January 2019 | APPOINTMENT TERMINATED, DIRECTOR SHAHRAZ BAIG |
15/01/1915 January 2019 | CESSATION OF SHAHRAZ BAIG AS A PSC |
23/11/1823 November 2018 | DIRECTOR APPOINTED MR FAIZ ABBAS MOUGHAL |
05/09/185 September 2018 | 30/11/17 UNAUDITED ABRIDGED |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES |
17/04/1817 April 2018 | REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 20 MUIR PLACE HOUSTOUN INDUSTRIAL ESTATE LIVINGSTON EH54 5BF SCOTLAND |
24/01/1824 January 2018 | DISS40 (DISS40(SOAD)) |
23/01/1823 January 2018 | FIRST GAZETTE |
19/01/1819 January 2018 | REGISTERED OFFICE CHANGED ON 19/01/2018 FROM BONNINGTON BOND, SUITE 21 2 ANDERSON PLACE EDINBURGH EH6 5NP SCOTLAND |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
03/08/173 August 2017 | REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 54-56 BRIDGE STREET GLASGOW G5 9HU SCOTLAND |
04/11/164 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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