Advanced company searchLink opens in new window

SALAMANDER ENERGY GROUP LIMITED

Company number 05321519

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)
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
  • GBP 18,231.3
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
  • GBP 18,231.2
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
  • GBP 18,231.2
29 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 18,231.1
19 Dec 2014 CC04 Statement of company's objects
19 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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