Advanced company searchLink opens in new window

SALAMANDER ENERGY LIMITED

Company number 05934263

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)
05 Jul 2017 MR01 Registration of charge 059342630006, created on 3 July 2017
05 Jul 2017 MR01 Registration of charge 059342630007, created on 3 July 2017
05 Jul 2017 MR01 Registration of charge 059342630008, created on 3 July 2017
30 Jun 2017 PSC02 Notification of Ophir Energy Plc as a person with significant control on 6 April 2016
30 Jun 2017 PSC09 Withdrawal of a person with significant control statement on 30 June 2017
10 May 2017 AA Group of companies' accounts made up to 31 December 2016
23 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
23 Sep 2016 AD04 Register(s) moved to registered office address Level 4 123 Victoria Street London SW1E 6DE
11 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
18 Jan 2016 AP03 Appointment of Mr Philip Laing as a secretary on 8 January 2016
18 Jan 2016 TM02 Termination of appointment of Chandrika Kher as a secretary on 8 January 2016
12 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2015 AR01 Annual return made up to 13 September 2015 no member list
Statement of capital on 2015-12-11
  • GBP 25,912,905.5
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2015 TM01 Termination of appointment of Anthony John Rouse as a director on 6 March 2015
07 Sep 2015 TM01 Termination of appointment of Michael James Buck as a director on 3 March 2015
07 Sep 2015 AP01 Appointment of Mr Anthony John Rouse as a director on 6 March 2015
08 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
24 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 24 May 2015
19 Mar 2015 SH01 Statement of capital following an allotment of shares on 2 March 2015
  • GBP 26,614,618.21
13 Mar 2015 AD01 Registered office address changed from 4Th Floor 25 Great Pulteney Street London W1F 9LT United Kingdom to Level 4 123 Victoria Street London SW1E 3DE on 13 March 2015
13 Mar 2015 TM01 Termination of appointment of Charles James Auldjo Jamieson as a director on 2 March 2015
13 Mar 2015 AP01 Appointment of Dr William George Higgs as a director on 2 March 2015
13 Mar 2015 TM01 Termination of appointment of Kevin John Crowle as a director on 2 March 2015
13 Mar 2015 TM02 Termination of appointment of Charles Morgan as a secretary on 2 March 2015