ADANI SEVEN A HOLDINGS LIMITED

10 Queen Street Place, London, EC4R 1AG, United Kingdom
StatusDISSOLVED
Company No.10367975
CategoryPrivate Limited Company
Incorporated09 Sep 2016
Age7 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years8 months, 11 days

SUMMARY

ADANI SEVEN A HOLDINGS LIMITED is an dissolved private limited company with number 10367975. It was incorporated 7 years, 8 months, 28 days ago, on 09 September 2016 and it was dissolved 8 months, 11 days ago, on 26 September 2023. The company address is 10 Queen Street Place, London, EC4R 1AG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Capital

Type: SH19

Capital : 2 GBP

Date: 2023-06-28

Documents

View document PDF

Legacy

Date: 28 Jun 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Jun 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/05/23

Documents

View document PDF

Resolution

Date: 28 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2021

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sbe Seven Holdings Limited

Change date: 2021-12-16

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sbe seven a holdings LIMITED\certificate issued on 16/12/21

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2021

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-22

Psc name: Sbe Seven Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-28

New address: 10 Queen Street Place London EC4R 1AG

Old address: 69 Grosvenor Street London W1K 3JP United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raman Nanda

Termination date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Shigeki Miwa

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Alex Clavel

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Adam Westhead

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-30

Officer name: Mr Sanjay Newatia

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-17

Officer name: Mr Alex Clavel

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Westhead

Appointment date: 2020-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2019

Action Date: 13 Feb 2019

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2019-02-13

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2018

Action Date: 01 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-01

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2018

Action Date: 01 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-01

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2018

Action Date: 20 Sep 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shigeki Miwa

Appointment date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Navneet Govil

Termination date: 2018-06-29

Documents

View document PDF

Capital allotment shares

Date: 23 May 2018

Action Date: 15 May 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-05-15

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2018

Action Date: 23 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sb Energy Seven Holdings Limited

Change date: 2018-02-23

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2018

Action Date: 09 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-02-09

Psc name: Sb Energy Seven Holdings Limited

Documents

View document PDF

Resolution

Date: 23 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Dec 2017

Category: Address

Type: AD02

New address: 10 Queen Street Place London EC4R 1AG

Old address: C/O Haysmacintyre 26 Red Lion Square London WC1R 4AG United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2017

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Olof Bullock

Termination date: 2017-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Mar 2017

Category: Address

Type: AD03

New address: C/O Haysmacintyre 26 Red Lion Square London WC1R 4AG

Documents

View document PDF

Change sail address company with new address

Date: 13 Mar 2017

Category: Address

Type: AD02

New address: C/O Haysmacintyre 26 Red Lion Square London WC1R 4AG

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-22

Officer name: Mr Navneet Govil

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alok Sama

Termination date: 2017-02-22

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-27

Officer name: Mr Alok Sama

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-27

Officer name: Raman Nanda

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Olof Bullock

Change date: 2017-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Address

Type: AD01

Old address: 69 Grosvenor Street London W1K 3JF United Kingdom

New address: 69 Grosvenor Street London W1K 3JP

Change date: 2017-02-27

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-09

Officer name: Mr Jonathan Olof Bullock

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alok Sama

Change date: 2017-02-09

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-09

Officer name: Raman Nanda

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-09

Old address: C/0 Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW

New address: 69 Grosvenor Street London W1K 3JF

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2017

Action Date: 06 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-06

Capital : 2.00 GBP

Documents

View document PDF

Incorporation company

Date: 09 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AW BREWIN ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11435252
Status:ACTIVE
Category:Private Limited Company

CLEVERMATCH LIMITED

5 NORTH END ROAD,LONDON,NW11 7RJ

Number:02773052
Status:ACTIVE
Category:Private Limited Company

DOSE PRODUCTIONS LTD

36 PENNY BLACK COURT,LONDON,SE15 2UE

Number:10442157
Status:ACTIVE
Category:Private Limited Company

NNBJ LTD

LODGE FARM HOUSE WELLS ROAD,FAKENHAM,NR21 9NW

Number:09438251
Status:ACTIVE
Category:Private Limited Company

POWER INTERNATIONAL CARGO LTD

62 CAMDEN ROAD,LONDON,NW1 9DR

Number:09949169
Status:ACTIVE
Category:Private Limited Company

SYDNEYROAD LIMITED

FLAT 2,HAYWARDS HEATH,RH16 1QD

Number:07486242
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source