- Company Overview for SALAMANDER FINE ARTS LIMITED (05265116)
- Filing history for SALAMANDER FINE ARTS LIMITED (05265116)
- People for SALAMANDER FINE ARTS LIMITED (05265116)
- Charges for SALAMANDER FINE ARTS LIMITED (05265116)
- Insolvency for SALAMANDER FINE ARTS LIMITED (05265116)
- More for SALAMANDER FINE ARTS LIMITED (05265116)
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
|
|
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
|
|
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 |