ANBO INTERNATIONAL LIMITED

82 St John Street, London, EC1M 4JN
StatusDISSOLVED
Company No.06295997
CategoryPrivate Limited Company
Incorporated28 Jun 2007
Age16 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 years, 3 months, 10 days

SUMMARY

ANBO INTERNATIONAL LIMITED is an dissolved private limited company with number 06295997. It was incorporated 16 years, 11 months, 20 days ago, on 28 June 2007 and it was dissolved 2 years, 3 months, 10 days ago, on 08 March 2022. The company address is 82 St John Street, London, EC1M 4JN.



Company Fillings

Gazette dissolved liquidation

Date: 08 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report

Date: 10 Dec 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 08 Dec 2021

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 07 Jul 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 22 Feb 2021

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 08 Feb 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 30 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 15 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 15 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration extension of period

Date: 12 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 12 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 12 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration extension of period

Date: 10 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 10 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 27 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 26 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 14 Jan 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 06 Aug 2018

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 31 Jul 2018

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Address

Type: AD01

Old address: 83-85 Hagley Road Birmingham B16 8QG England

New address: 82 st John Street London EC1M 4JN

Change date: 2018-06-25

Documents

View document PDF

Liquidation in administration proposals

Date: 22 Jun 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 19 Jun 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2018

Action Date: 01 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-01

Charge number: 062959970004

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2017

Action Date: 31 Dec 2016

Category: Capital

Type: SH01

Capital : 4,000,000 GBP

Date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

Old address: Threefield House Threefield Lane Southampton SO14 3LP England

New address: 83-85 Hagley Road Birmingham B16 8QG

Change date: 2017-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2017

Action Date: 15 Jul 2017

Category: Address

Type: AD01

New address: Threefield House Threefield Lane Southampton SO14 3LP

Change date: 2017-07-15

Old address: Unit 1-2 Melbourne Street Central Trading Estate Southampton SO14 5FB England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Address

Type: AD01

New address: Unit 1-2 Melbourne Street Central Trading Estate Southampton SO14 5FB

Change date: 2016-08-23

Old address: Unit 17 Central Trading Estate Marine Parade Southampton Hampshire SO14 5JP

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-07

Officer name: Alan Derek Taylor

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-07

Officer name: Alan Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-29

Officer name: Yi Fei Zhou

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alan Taylor

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Taylor

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062959970003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062959970002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2013

Action Date: 26 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-26

Officer name: Yi Fei

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2013

Action Date: 26 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guren Zhou

Change date: 2013-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 26 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-26

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2011

Action Date: 09 May 2011

Category: Address

Type: AD01

Old address: Unit 2 Helical Trade Centre Third Avenue Southampton SO15 0LE

Change date: 2011-05-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 26 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Yi Fei

Documents

View document PDF

Termination secretary company with name

Date: 31 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simone Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 26 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-26

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Aug 2010

Action Date: 26 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-26

Old address: Unit 2 Helical Trade Centre Third Avenue Southampton SO15 0LE United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-20

Officer name: Mr Guren Zhou

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2010

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-20

Officer name: Simone Theresa Taylor

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2010

Action Date: 17 Aug 2010

Category: Address

Type: AD01

Old address: Unit a74 Red Scar Business Park Longridge Road Preston Lancashire PR2 5ND

Change date: 2010-08-17

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Simone Theresa Taylor

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yi Fei

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Termination secretary company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chen Chen

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Guren Zhou

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Yi Fei

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Address

Type: 287

Description: Registered office changed on 01/10/2009 from unit A64 red scar industrial estate longridge road preston lancashire PR2 5ND

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / guren zhou / 22/09/2008

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / guren zhou / 19/08/2008

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 27/08/2008 from the cotton exchange building suite 201 old hall street liverpool L3 9LQ

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed chen chen

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director xinyi zhou

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary guren zhou

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 25/02/2008 from unit a & b grove mill the green eccleston chorley lancashire PR7 5PD

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 18 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed anbo shanghai corporation (uk) l imited\certificate issued on 18/02/08

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 18/12/07 from: unit 9 arkwright court fylde industrial estate blackpool lancashire FY4 5DR

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 28 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C. & S. PARKER LIMITED

15 GLEBE AVENUE,NORTHANTS,NN15 6AP

Number:01251808
Status:ACTIVE
Category:Private Limited Company

EXCLUSIVE MEMORIALS LIMITED

584 WELLSWAY,BATH,BA2 2UE

Number:04629935
Status:ACTIVE
Category:Private Limited Company

HDB FINANCIAL LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:09513503
Status:ACTIVE
Category:Private Limited Company

MURPHY SULLIVAN ASSOCIATES LIMITED

15-17 SOUTH STREET, TARRING,WEST SUSSEX,BN14 7LG

Number:04830889
Status:ACTIVE
Category:Private Limited Company

SHERINFOTECH LTD

158 BRAMMAS CLOSE,SLOUGH,SL1 2TP

Number:11126495
Status:ACTIVE
Category:Private Limited Company

SMP HEADINGLEY LIMITED

PARKHILL STUDIO,WETHERBY,LS22 5DZ

Number:10651885
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source