SALAMANCA GROUP SERVICE COMPANY LIMITED
Company number 08809473
- Company Overview for SALAMANCA GROUP SERVICE COMPANY LIMITED (08809473)
- Filing history for SALAMANCA GROUP SERVICE COMPANY LIMITED (08809473)
- People for SALAMANCA GROUP SERVICE COMPANY LIMITED (08809473)
- Charges for SALAMANCA GROUP SERVICE COMPANY LIMITED (08809473)
- More for SALAMANCA GROUP SERVICE COMPANY LIMITED (08809473)
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
|
|
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
|
|
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
|