- Company Overview for SALAMANDER ENERGY LIMITED (05934263)
- Filing history for SALAMANDER ENERGY LIMITED (05934263)
- People for SALAMANDER ENERGY LIMITED (05934263)
- Charges for SALAMANDER ENERGY LIMITED (05934263)
- Registers for SALAMANDER ENERGY LIMITED (05934263)
- More for SALAMANDER ENERGY LIMITED (05934263)
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
|
|
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
|
|
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 |