Advanced company searchLink opens in new window

ADANI NINE HOLDINGS LIMITED

Company number 11165226

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2024 DS01 Application to strike the company off the register
03 Jun 2024 SH19 Statement of capital on 3 June 2024
  • GBP 2
03 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reducing share premium account 07/05/2024
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jun 2024 SH20 Statement by Directors
03 Jun 2024 CAP-SS Solvency Statement dated 03/05/24
27 Mar 2024 AD01 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 27 March 2024
16 Mar 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
03 Aug 2023 AA Accounts for a small company made up to 31 March 2023
25 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
15 Jun 2022 AA Full accounts made up to 31 March 2022
07 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with updates
20 Jan 2022 AA Full accounts made up to 31 March 2021
17 Dec 2021 PSC05 Change of details for Sb Energy Holdings Limited as a person with significant control on 16 December 2021
16 Dec 2021 CERTNM Company name changed sbe nine holdings LIMITED\certificate issued on 16/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-02
28 Oct 2021 AD01 Registered office address changed from 69 Grosvenor Street London W1K 3JP United Kingdom to 10 Queen Street Place London EC4R 1AG on 28 October 2021
28 Oct 2021 PSC05 Change of details for Sb Energy Holdings Limited as a person with significant control on 22 October 2021
07 Oct 2021 TM01 Termination of appointment of Raman Nanda as a director on 30 September 2021
07 Oct 2021 TM01 Termination of appointment of Alex Clavel as a director on 30 September 2021
07 Oct 2021 TM01 Termination of appointment of Adam Westhead as a director on 30 September 2021
05 Oct 2021 AP01 Appointment of Mr Sanjay Newatia as a director on 30 September 2021
13 Apr 2021 AA Full accounts made up to 31 March 2020
02 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
24 Mar 2020 AP01 Appointment of Mr Alex Clavel as a director on 17 March 2020
23 Mar 2020 AP01 Appointment of Mr Adam Westhead as a director on 17 March 2020