ADANI NINE A HOLDINGS LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 Application to strike the company off the register

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024

View Document

03/06/243 June 2024 Statement of capital on 2024-06-03

View Document

03/06/243 June 2024

View Document

03/06/243 June 2024 Resolutions

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

16/03/2416 March 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

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

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

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

View Document

20/12/2120 December 2021 Change of details for Sbe Nine 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

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 Nine 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

23/01/1823 January 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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