ADANI WIND ONE LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Accounts for a small company made up to 2024-03-31

View Document

15/06/2415 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

14/06/2414 June 2024 Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Suite 15, First Floor Kingsbury Road Jubilee Business Centre London NW9 8AQ

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

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

View Document

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

View Document

12/05/2212 May 2022 Registration of charge 113942090002, created on 2022-04-28

View Document

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

View Document

17/12/2117 December 2021 Change of details for Sbe Wind India Holdings Limited as a person with significant control on 2021-12-17

View Document

17/11/2117 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 Wind India 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 updates

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 SAIL ADDRESS CREATED

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