Advanced company searchLink opens in new window

SALAMANDER FINE ARTS LIMITED

Company number 05265116

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)
23 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
18 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 23 August 2022
26 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 23 August 2021
27 Jul 2021 AD01 Registered office address changed from 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 27 July 2021
08 Jul 2021 LIQ10 Removal of liquidator by court order
08 Jul 2021 600 Appointment of a voluntary liquidator
01 Mar 2021 AD01 Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 1 March 2021
18 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 23 August 2020
29 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 23 August 2019
29 Jan 2019 600 Appointment of a voluntary liquidator
29 Jan 2019 LIQ10 Removal of liquidator by court order
05 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 23 August 2018
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Sep 2017 AD01 Registered office address changed from 103 Gaunt Street London SE1 6DP to 92 London Street Reading Berkshire RG1 4SJ on 13 September 2017
12 Sep 2017 LIQ01 Declaration of solvency
12 Sep 2017 600 Appointment of a voluntary liquidator
12 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-24
23 Jul 2017 TM01 Termination of appointment of Francois Jean Borne as a director on 22 July 2017
16 May 2017 MR04 Satisfaction of charge 1 in full
02 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
03 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 20,000
28 Oct 2015 AD03 Register(s) moved to registered inspection location 11 Genoa Avenue Putney London SW15 6DY
27 Oct 2015 AD02 Register inspection address has been changed to 11 Genoa Avenue Putney London SW15 6DY