- Company Overview for SALAMANDER ENERGY GROUP LIMITED (05321519)
- Filing history for SALAMANDER ENERGY GROUP LIMITED (05321519)
- People for SALAMANDER ENERGY GROUP LIMITED (05321519)
- Charges for SALAMANDER ENERGY GROUP LIMITED (05321519)
- Registers for SALAMANDER ENERGY GROUP LIMITED (05321519)
- More for SALAMANDER ENERGY GROUP LIMITED (05321519)
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) |
---|---|---|---|
09 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
02 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-03-31
|
|
29 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 May 2015 | AD01 | Registered office address changed from Level 4 123 Victoria Street London SW1E 3DE United Kingdom to Level 4 123 Victoria Street London SW1E 6DE on 23 May 2015 | |
06 Mar 2015 | AD01 | Registered office address changed from 4Th Floor 25 Great Pulteney Street London W1F 9LT to Level 4 123 Victoria Street London SW1E 3DE on 6 March 2015 | |
06 Mar 2015 | AP01 | Appointment of Dr William George Higgs as a director on 2 March 2015 | |
05 Mar 2015 | AP01 | Appointment of Mr Anthony John Rouse as a director on 2 March 2015 | |
05 Mar 2015 | AP01 | Appointment of Dr Nicholas John Cooper as a director on 2 March 2015 | |
05 Mar 2015 | TM02 | Termination of appointment of Charles Lawrence Morgan as a secretary on 2 March 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Jonathan Michael Copus as a director on 2 March 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of James Graeme Menzies as a director on 2 March 2015 | |
29 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
29 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
19 Dec 2014 | CC04 | Statement of company's objects | |
19 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2014 | MR04 | Satisfaction of charge 9 in full | |
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Oct 2014 | TM01 | Termination of appointment of William Emil Taylor as a director on 30 September 2014 | |
02 Oct 2014 | AP01 | Appointment of John Alec Mcmurtrie as a director on 30 September 2014 | |
17 Feb 2014 | AP01 | Appointment of Mr William Emil Taylor as a director | |
07 Feb 2014 | TM01 | Termination of appointment of Anthony Rouse as a director |