Advanced company searchLink opens in new window

ADANI THIRTY THREE HOLDINGS LIMITED

Company number 12423627

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)
20 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2022 DS01 Application to strike the company off the register
17 Jun 2022 SH19 Statement of capital on 17 June 2022
  • GBP 1
  • USD 1
17 Jun 2022 CAP-SS Solvency Statement dated 08/06/22
17 Jun 2022 SH20 Statement by Directors
17 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account & distribute dividend 08/06/2022
14 Jun 2022 AA Full accounts made up to 31 March 2022
04 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with updates
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 thirty three 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 PSC05 Change of details for Sb Energy Holdings Limited as a person with significant control on 22 October 2021
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 AA Full accounts made up to 31 March 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
10 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
03 Apr 2020 AD03 Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1AG
02 Apr 2020 AD02 Register inspection address has been changed to 10 Queen Street Place London EC4R 1AG
02 Apr 2020 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
23 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
24 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-24
  • GBP 1
  • USD 1