Advanced company searchLink opens in new window

SALAMANCA GROUP SERVICE COMPANY LIMITED

Company number 08809473

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)
14 May 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
16 Jan 2018 AP01 Appointment of Mr Lee Michael Richard Camp as a director on 16 January 2018
11 Jan 2018 CS01 Confirmation statement made on 10 December 2017 with no updates
29 Sep 2017 TM01 Termination of appointment of Andrew John Cherry as a director on 29 September 2017
20 Jul 2017 AA Full accounts made up to 30 September 2016
07 Jun 2017 AD01 Registered office address changed from 8th Floor, 50 Berkeley Street London W1J 8HA to 3 Burlington Gardens London W1S 3EP on 7 June 2017
13 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
19 May 2016 AA Full accounts made up to 30 September 2015
18 Jan 2016 AA Full accounts made up to 30 September 2014
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
04 Nov 2015 TM01 Termination of appointment of Edward Adam Butler as a director on 29 May 2015
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2015 TM01 Termination of appointment of David Gordon Stewart Livingston as a director on 16 June 2015
29 May 2015 TM01 Termination of appointment of Robin Andrew Harford as a director on 29 May 2015
29 May 2015 TM01 Termination of appointment of Heyrick John Rufus Bond Gunning as a director on 29 May 2015
23 Apr 2015 TM01 Termination of appointment of Catherine Alison Gillibrand as a director on 23 April 2015
23 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
19 Dec 2014 AD01 Registered office address changed from Nash House St. George Street London W1S 2FQ England to 8Th Floor, 50 Berkeley Street London W1J 8HA on 19 December 2014
12 Dec 2014 AD01 Registered office address changed from 8Th Floor, 50 Berkeley Street London W1J 8HA England to Nash House St. George Street London W1S 2FQ on 12 December 2014
12 Dec 2014 AD01 Registered office address changed from Nash House St. George Street London W1S 2FQ United Kingdom to Nash House St. George Street London W1S 2FQ on 12 December 2014
14 Oct 2014 AP01 Appointment of Mr Andrew John Cherry as a director on 12 October 2014
28 Aug 2014 TM01 Termination of appointment of Toby Hogarth Cotton as a director on 22 August 2014
09 Jan 2014 AA01 Current accounting period shortened from 31 December 2014 to 30 September 2014
10 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-10
  • GBP 1