ANBORGNIC LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10768686
CategoryPrivate Limited Company
Incorporated12 May 2017
Age7 years, 6 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 year, 11 months, 4 days

SUMMARY

ANBORGNIC LTD is an dissolved private limited company with number 10768686. It was incorporated 7 years, 6 days ago, on 12 May 2017 and it was dissolved 1 year, 11 months, 4 days ago, on 14 June 2022. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-18

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2019

Action Date: 12 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amna Khan

Cessation date: 2017-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2018

Action Date: 12 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mary Cris Tuazon

Notification date: 2017-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Change date: 2018-04-10

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-12

Officer name: Ms Mary Cris Tuazon

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-12

Officer name: Amna Khan

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mary Cris Tuazon

Appointment date: 2017-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Address

Type: AD01

Old address: 23 Carnforth Street Manchester M14 7PD United Kingdom

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Change date: 2017-08-08

Documents

View document PDF

Incorporation company

Date: 12 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW BUSINESS CONSULTANCY LIMITED

STRATHAVEN, DUNCRIEVIE,PERTH,PH2 9PD

Number:SC324417
Status:ACTIVE
Category:Private Limited Company

BEIRA MANAGEMENT LP

LAS SUITE,EDINBURGH,EH3 6SW

Number:SL014430
Status:ACTIVE
Category:Limited Partnership

I REUSE NOW LTD.

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11831452
Status:ACTIVE
Category:Private Limited Company

JBFH CONSULTING LIMITED

46 HEWER STREET,LONDON,W10 6DU

Number:07479909
Status:ACTIVE
Category:Private Limited Company

STAFF MATTERS LIMITED

BIBSTONE HOUSE,WOTTON UNDER EDGE,GL12 8AD

Number:03222069
Status:ACTIVE
Category:Private Limited Company

THRIVE IN LIFE LIMITED

CEDAR HOUSE,MARLOW,SL7 1DQ

Number:07471206
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