Advanced company searchLink opens in new window

SALAMANDER INNOVATION LTD.

Company number 07372828

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)
03 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
08 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jan 2014 TM01 Termination of appointment of Anthony Percival as a director
09 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
09 May 2013 TM02 Termination of appointment of Armstrong Campbell as a secretary
08 Mar 2013 AP01 Appointment of William Germaney as a director
26 Feb 2013 TM01 Termination of appointment of Moray Martin as a director
11 Dec 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 September 2012
05 Dec 2012 TM02 Termination of appointment of Andrew John Petherick as a secretary
07 Nov 2012 AD01 Registered office address changed from , Unit 12 Hawfinch Drive, Cawledge Business Park, Alnwick, Northumberland, NE66 2GD on 7 November 2012
18 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Oct 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/12/2012
28 Aug 2012 TM01 Termination of appointment of Andrew Petherick as a director
22 May 2012 AA01 Change of accounting reference date
05 Dec 2011 AP04 Appointment of Armstrong Campbell as a secretary
21 Nov 2011 AP01 Appointment of Moray Martin as a director
24 Oct 2011 AD01 Registered office address changed from , 16 Bondgate without, Alnwick, Northumberland, NE66 1PP, United Kingdom on 24 October 2011
13 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
25 Sep 2010 AA01 Current accounting period extended from 30 September 2011 to 31 October 2011
10 Sep 2010 NEWINC Incorporation