Anbo International Limited

DataGardener
dissolved

Anbo International Limited

06295997Private Limited With Share Capital

82 St John Street, London, EC1M4JN
Incorporated

28/06/2007

Company Age

18 years

Directors

1

Employees

SIC Code

46730

Risk

not scored

Company Overview

Registration, classification & business activity

Anbo International Limited (06295997) is a private limited with share capital incorporated on 28/06/2007 (18 years old) and registered in london, EC1M4JN. The company operates under SIC code 46730 - wholesale of wood, construction materials and sanitary equipment.

Private Limited With Share Capital
SIC: 46730
Incorporated 28/06/2007
EC1M4JN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

22

CCJs

Board of Directors

1
director

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

87
Gazette Dissolved Liquidation
Category:Gazette
Date:08-03-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-12-2021
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:08-12-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-07-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:22-02-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-02-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:30-12-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-06-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:15-06-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:12-06-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-06-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:12-12-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:10-12-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-12-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:27-06-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-06-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-01-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:06-08-2018
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:31-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:22-06-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:19-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2018
Capital Allotment Shares
Category:Capital
Date:17-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-07-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:20-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:23-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-05-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2011
Legacy
Category:Mortgage
Date:26-02-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:09-09-2010
Termination Secretary Company With Name
Category:Officers
Date:31-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:17-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-08-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:04-03-2010
Termination Secretary Company With Name
Category:Officers
Date:04-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2010
Termination Secretary Company With Name
Category:Officers
Date:09-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:09-02-2010
Legacy
Category:Address
Date:01-10-2009
Legacy
Category:Annual Return
Date:04-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2009
Legacy
Category:Officers
Date:23-09-2008
Legacy
Category:Annual Return
Date:23-09-2008
Legacy
Category:Officers
Date:27-08-2008
Legacy
Category:Address
Date:27-08-2008
Legacy
Category:Officers
Date:26-03-2008
Legacy
Category:Officers
Date:26-03-2008
Legacy
Category:Officers
Date:26-03-2008
Legacy
Category:Address
Date:25-02-2008
Legacy
Category:Officers
Date:21-02-2008
Legacy
Category:Officers
Date:19-02-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:18-02-2008
Legacy
Category:Address
Date:18-12-2007
Legacy
Category:Officers
Date:18-12-2007
Legacy
Category:Officers
Date:18-12-2007
Incorporation Company
Category:Incorporation
Date:28-06-2007

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2018
Filing Date30/09/2017
Latest Accounts31/12/2016

Trading Addresses

82 St John Street, London, Ec1M 4Jn, EC1M4JNRegistered

Contact

82 St John Street, London, EC1M4JN