Advanced company searchLink opens in new window

SALAMANCA HOUSING ADVISORS LIMITED

Company number 08774556

Filter by category

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2015 DS01 Application to strike the company off the register
21 Aug 2015 AA01 Current accounting period shortened from 30 November 2015 to 30 September 2015
30 Jul 2015 TM01 Termination of appointment of Thomas Clifford Pridmore as a director on 20 July 2015
17 Jul 2015 AP01 Appointment of Thomas Clifford Pridmore as a director on 25 June 2015
18 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Dec 2014 AD01 Registered office address changed from Nash House St. George Street London W1S 2FQ England to 8Th Floor, 50 Berkeley Street London W1J 8HA on 19 December 2014
12 Dec 2014 AD01 Registered office address changed from 8Th Floor, 50 Berkeley Street London W1J 8HA England to Nash House St. George Street London W1S 2FQ on 12 December 2014
12 Dec 2014 AD01 Registered office address changed from Nash House St. George Street London W1S 2FQ to Nash House St. George Street London W1S 2FQ on 12 December 2014
20 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
08 Oct 2014 CERTNM Company name changed social impact advisors LIMITED\certificate issued on 08/10/14
  • RES15 ‐ Change company name resolution on 2014-09-23
08 Oct 2014 CONNOT Change of name notice
18 Sep 2014 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Nash House St. George Street London W1S 2FQ on 18 September 2014
09 Jul 2014 TM02 Termination of appointment of A G Secretarial Limited as a secretary
09 Jul 2014 TM01 Termination of appointment of Roger Hart as a director
09 Jul 2014 TM01 Termination of appointment of Inhoco Formations Limited as a director
09 Jul 2014 TM01 Termination of appointment of A G Secretarial Limited as a director
18 Jun 2014 AP01 Appointment of Mr Andrew Joseph Dawber as a director
14 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-14
  • GBP 1