ADANI FOUR A 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

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

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

04/01/224 January 2022 Full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Change of details for Sbe Four a Holdings Limited as a person with significant control on 2021-12-16

View Document

17/12/2117 December 2021 Certificate of change of name

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 Sbe Four a 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 Adam Westhead 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

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

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR ADAM WESTHEAD

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR ALEX CLAVEL

View Document

16/10/1916 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108666630001

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

24/05/1824 May 2018 13/04/18 STATEMENT OF CAPITAL GBP 1 13/04/18 STATEMENT OF CAPITAL USD 1

View Document

28/12/1728 December 2017 SAIL ADDRESS CHANGED FROM: 26 RED LION SQUARE LONDON WC1R 4AG UNITED KINGDOM

View Document

17/08/1717 August 2017 ADOPT ARTICLES 03/08/2017

View Document

01/08/171 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

01/08/171 August 2017 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

01/08/171 August 2017 SAIL ADDRESS CREATED

View Document

14/07/1714 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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