ADANI SIXTEEN HOLDINGS LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

24/08/2324 August 2023 Application to strike the company off the register

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023

View Document

23/08/2323 August 2023

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Statement of capital on 2023-08-23

View Document

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

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

17/12/2117 December 2021 Change of details for Sb Energy 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

08/11/218 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

02/11/212 November 2021 Full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Registered office address changed from 69 Grosvenor Street London W1K 3JP United Kingdom to 10 Queen Street Place London EC4R 1AG on 2021-10-29

View Document

29/10/2129 October 2021 Change of details for Sb Energy 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

14/11/1814 November 2018 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

14/11/1814 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
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

14/11/1814 November 2018 SAIL ADDRESS CREATED

View Document

15/10/1815 October 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