ADANI TEN A LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2428 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 2024-03-28

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 Application to strike the company off the register

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Statement of capital on 2024-02-26

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024

View Document

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

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

19/12/2119 December 2021 Change of details for Sbe Ten a Holdings Limited as a person with significant control on 2021-12-17

View Document

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

View Document

05/11/215 November 2021 Full accounts made up to 2021-03-31

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 Ten 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 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

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR ALEX CLAVEL

View Document

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

View Document

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/09/193 September 2019 18/07/19 STATEMENT OF CAPITAL GBP 1 18/07/19 STATEMENT OF CAPITAL USD 753

View Document

03/09/193 September 2019 15/08/19 STATEMENT OF CAPITAL GBP 1 15/08/19 STATEMENT OF CAPITAL USD 14003

View Document

03/09/193 September 2019 07/08/19 STATEMENT OF CAPITAL GBP 1 07/08/19 STATEMENT OF CAPITAL USD 7503

View Document

02/05/192 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 1 30/04/19 STATEMENT OF CAPITAL USD 26

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

30/04/1830 April 2018 SAIL ADDRESS CREATED

View Document

30/04/1830 April 2018 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 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

27/04/1827 April 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

03/04/183 April 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