RELIANCE ANIL DHIRUBHAI AMBANI GROUP (U.K.) PRIVATE LIMITED

Company Documents

DateDescription
27/01/2427 January 2024 Final Gazette dissolved following liquidation

View Document

27/01/2427 January 2024 Final Gazette dissolved following liquidation

View Document

27/10/2327 October 2023 Return of final meeting in a members' voluntary winding up

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-12-19

View Document

19/01/2319 January 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-19

View Document

04/01/234 January 2023 Registered office address changed from Amba House 4th Floor Kings Suite 15 College Road Harrow Middlesex HA1 1BA to 5/7 Ravensbourne Road Bromley BR1 1NH on 2023-01-04

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Declaration of solvency

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Appointment of a voluntary liquidator

View Document

19/12/2219 December 2022 Annual accounts for year ending 19 Dec 2022

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021

View Document

16/06/2116 June 2021

View Document

16/06/2116 June 2021 Statement of capital on 2021-06-16

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

20/05/2120 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR HUSSAINI JAWADWALA

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR RAMESH GOVINDJI RAICHURA

View Document

05/09/175 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/07/1720 July 2017 SOLVENCY STATEMENT DATED 17/07/17

View Document

20/07/1720 July 2017 20/07/17 STATEMENT OF CAPITAL GBP 513

View Document

20/07/1720 July 2017 STATEMENT BY DIRECTORS

View Document

20/07/1720 July 2017 REDUCE ISSUED CAPITAL 17/07/2017

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

22/11/1622 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

21/07/1521 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/04/1523 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

22/08/1422 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/05/147 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

10/10/1310 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

08/05/138 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 SAIL ADDRESS CHANGED FROM: 1 BERKELEY STREET LONDON W1J 8DJ UNITED KINGDOM

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM UNIT 5 & 6 GREAT WEST PLAZA RIVERBANK WAY BRENTFORD MIDDLESEX TW8 9RE UNITED KINGDOM

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY ANIL GADODIA

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANIL GADODIA

View Document

18/03/1318 March 2013 SECRETARY APPOINTED MR HUSSAINI JAWADWALA

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR HUSSAINI JAWADWALA

View Document

07/01/137 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 1 BERKELEY STREET LONDON W1J 8DJ

View Document

21/05/1221 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/05/1119 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/08/1018 August 2010 30/07/10 STATEMENT OF CAPITAL GBP 629

View Document

12/05/1012 May 2010 SAIL ADDRESS CREATED

View Document

12/05/1012 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR BHAVNA DOSHI

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MR ANIL MAHABIR PRASAD GADODIA

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY PRAMOD SATAM

View Document

16/12/0916 December 2009 SECRETARY APPOINTED MR ANIL MAHABIR PRASAD GADODIA

View Document

11/05/0911 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 SECRETARY'S CHANGE OF PARTICULARS / PRAMOD SATAM / 01/01/2008

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED SECRETARY RAJAN SINGLA

View Document

26/06/0826 June 2008 SECRETARY APPOINTED MR PRAMOD SATAM

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 51-53 STATION ROAD HARROW MIDDLESEX HA1 2TY

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / BHAVNA DOSHI / 01/02/2008

View Document

26/03/0826 March 2008 ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/03/2008

View Document

02/12/072 December 2007 NC INC ALREADY ADJUSTED 23/04/07

View Document

28/11/0728 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/079 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0716 May 2007 COMPANY NAME CHANGED RELIANCE ANIL DHIRUBHAI AMBANI ( UK) PRIVATE LIMITED CERTIFICATE ISSUED ON 16/05/07

View Document

14/05/0714 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0714 May 2007 NC INC ALREADY ADJUSTED 23/04/07

View Document

14/05/0714 May 2007 £ NC 100000/120000 23/04

View Document

14/05/0714 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information