ADANI ENERGY ONE HOLDINGS LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

27/03/2427 March 2024 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Suite 15, First Floor 213 Kingsbury Road, Jubilee Business Centre London NW9 8AQ on 2024-03-27

View Document

25/03/2425 March 2024 Application to strike the company off the register

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024

View Document

18/03/2418 March 2024 Statement of capital on 2024-03-18

View Document

18/03/2418 March 2024

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

03/08/233 August 2023 Accounts for a small company made up to 2023-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

17/01/2217 January 2022 Full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Change of details for Sb Energy Holdings Limited as a person with significant control on 2021-12-16

View Document

16/12/2116 December 2021 Certificate of change of name

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

28/10/2128 October 2021 Registered office address changed from 69 Grosvenor Street London W1K 3JP United Kingdom to 10 Queen Street Place London EC4R 1AG on 2021-10-28

View Document

28/10/2128 October 2021 Change of details for Sb Energy Holdings Limited as a person with significant control on 2021-10-22

View Document

07/10/217 October 2021 Termination of appointment of Raman Nanda as a director on 2021-09-30

View Document

07/10/217 October 2021 Termination of appointment of Shigeki Miwa as a director on 2021-09-30

View Document

07/10/217 October 2021 Termination of appointment of Alex Clavel as a director on 2021-09-30

View Document

07/10/217 October 2021 Termination of appointment of Adam Westhead as a director on 2021-09-30

View Document

05/10/215 October 2021 Appointment of Mr Sanjay Newatia as a director on 2021-09-30

View Document

05/10/165 October 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