CAIRN ENERGY GUJARAT BLOCK 1 LIMITED: Filings

  • Overview

    Company NameCAIRN ENERGY GUJARAT BLOCK 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC255308
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CAIRN ENERGY GUJARAT BLOCK 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Vikash Jain as a director on Apr 13, 2022

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application to strike the company off/file for DS01 03/03/2022
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorize payment of dividend of upto 5,500 usd to cihl approved 31/01/2022
    RES13

    Statement of capital on Dec 30, 2021

    • Capital: GBP 141,630
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    24 pagesAA

    Full accounts made up to Mar 31, 2020

    24 pagesAA

    Director's details changed for Hitesh Narendra Vaid on Feb 15, 2021

    2 pagesCH01

    Director's details changed for Vikash Jain on Feb 15, 2021

    2 pagesCH01

    Termination of appointment of Accomplish Secretaries Limited as a secretary on Feb 15, 2021

    1 pagesTM02

    Appointment of Amicorp (Uk) Secretaries Limited as a secretary on Feb 15, 2021

    2 pagesAP04

    Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN United Kingdom to 272 Bath Street Glasgow G2 4JR on Feb 26, 2021

    1 pagesAD01

    Termination of appointment of Pooja Yadava as a director on Jan 12, 2021

    1 pagesTM01

    Appointment of Vikash Jain as a director on Jan 15, 2021

    2 pagesAP01

    Confirmation statement made on Sep 13, 2020 with no updates

    3 pagesCS01

    Appointment of Hitesh Narendra Vaid as a director on Jun 25, 2020

    2 pagesAP01

    Termination of appointment of Sharad Kothari as a director on Jun 25, 2020

    1 pagesTM01

    Appointment of Pooja Yadava as a director on Jun 25, 2020

    2 pagesAP01

    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 Feb 03, 2020

    1 pagesAD01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0