Advanced company searchLink opens in new window

CAIRN ENERGY GUJARAT BLOCK 1 LIMITED

Company number SC255308

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)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2022 TM01 Termination of appointment of Vikash Jain as a director on 13 April 2022
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2022 DS01 Application to strike the company off the register
08 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Application to strike the company off/file for DS01 03/03/2022
16 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Authorize payment of dividend of upto 5,500 usd to cihl approved 31/01/2022
30 Dec 2021 SH19 Statement of capital on 30 December 2021
  • GBP 141,630
29 Dec 2021 SH20 Statement by Directors
29 Dec 2021 CAP-SS Solvency Statement dated 10/12/21
29 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Oct 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
30 Sep 2021 AA Full accounts made up to 31 March 2021
05 May 2021 AA Full accounts made up to 31 March 2020
26 Feb 2021 CH01 Director's details changed for Hitesh Narendra Vaid on 15 February 2021
26 Feb 2021 CH01 Director's details changed for Vikash Jain on 15 February 2021
26 Feb 2021 TM02 Termination of appointment of Accomplish Secretaries Limited as a secretary on 15 February 2021
26 Feb 2021 AP04 Appointment of Amicorp (Uk) Secretaries Limited as a secretary on 15 February 2021
26 Feb 2021 AD01 Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN United Kingdom to 272 Bath Street Glasgow G2 4JR on 26 February 2021
20 Jan 2021 TM01 Termination of appointment of Pooja Yadava as a director on 12 January 2021
20 Jan 2021 AP01 Appointment of Vikash Jain as a director on 15 January 2021
27 Oct 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
04 Aug 2020 AP01 Appointment of Hitesh Narendra Vaid as a director on 25 June 2020
04 Aug 2020 TM01 Termination of appointment of Sharad Kothari as a director on 25 June 2020
04 Aug 2020 AP01 Appointment of Pooja Yadava as a director on 25 June 2020
03 Feb 2020 AD01 Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 3 February 2020