ADANI TWENTY FOUR LIMITED
Status | DISSOLVED |
Company No. | 12431362 |
Category | Private Limited Company |
Incorporated | 29 Jan 2020 |
Age | 4 years, 4 months |
Jurisdiction | England Wales |
Dissolution | 20 Sep 2022 |
Years | 1 year, 8 months, 9 days |
SUMMARY
ADANI TWENTY FOUR LIMITED is an dissolved private limited company with number 12431362. It was incorporated 4 years, 4 months ago, on 29 January 2020 and it was dissolved 1 year, 8 months, 9 days ago, on 20 September 2022. The company address is 10 Queen Street Place, London, EC4R 1AG, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 20 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jun 2022
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Capital
Type: SH19
Date: 2022-06-17
Capital : 1 GBP
Documents
Legacy
Date: 17 Jun 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 17 Jun 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 01/06/22
Documents
Resolution
Date: 17 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Confirmation statement with updates
Date: 04 Feb 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
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
Change date: 2021-12-16
Psc name: Sbe Twenty Four Holdings Limited
Documents
Certificate change of name company
Date: 17 Dec 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sbe twenty four LIMITED\certificate issued on 17/12/21
Documents
Accounts with accounts type full
Date: 02 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2021
Action Date: 29 Oct 2021
Category: Address
Type: AD01
Old address: 69 Grosvenor Street London United Kingdom W1K 3JP United Kingdom
Change date: 2021-10-29
New address: 10 Queen Street Place London EC4R 1AG
Documents
Change to a person with significant control
Date: 29 Oct 2021
Action Date: 22 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Sbe Twenty Four Holdings Limited
Change date: 2021-10-22
Documents
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: Raman Nanda
Documents
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
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
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
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Move registers to sail company with new address
Date: 25 Mar 2020
Category: Address
Type: AD03
New address: 10 Queen Street Place London EC4R 1AG
Documents
Change sail address company with new address
Date: 24 Mar 2020
Category: Address
Type: AD02
New address: 10 Queen Street Place London EC4R 1AG
Documents
Change account reference date company current extended
Date: 24 Mar 2020
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-01-31
New date: 2021-03-31
Documents
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
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 Adam Westhead
Documents
Some Companies
3 LLYS YR AWEL,MOLD,CH7 1HX
Number: | 10228702 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROBANE ENTERPRISE PARK,NEWRY,BT34 2LJ
Number: | NI616803 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG
Number: | 10479806 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDHILLS COTTAGE,RAINHILL,L35 6PB
Number: | 08463084 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 CROWN MEAD,THATCHAM,RG18 3JW
Number: | 11314630 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 EDISON VILLAGE,NOTTINGHAM,NG7 2RF
Number: | 09633902 |
Status: | ACTIVE |
Category: | Private Limited Company |