ADANI THIRTEEN A HOLDINGS LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023

View Document

19/06/2319 June 2023

View Document

19/06/2319 June 2023 Statement of capital on 2023-06-19

View Document

15/06/2315 June 2023 Full accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Application to strike the company off the register

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

21/12/2121 December 2021 Change of details for Sbe Thirteen 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

03/11/213 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 United Kingdom 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 Thirteen 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

24/06/2124 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

13/07/1813 July 2018 SAIL ADDRESS CREATED

View Document

13/07/1813 July 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

13/07/1813 July 2018 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

01/06/181 June 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