CHAMELEON (CO) LTD

Company Documents

DateDescription
24/10/2524 October 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

09/01/259 January 2025 Liquidators' statement of receipts and payments to 2024-11-23

View Document

26/01/2426 January 2024 Liquidators' statement of receipts and payments to 2023-11-23

View Document

08/12/228 December 2022 Appointment of a voluntary liquidator

View Document

08/12/228 December 2022 Registered office address changed from White Horse Business Park Ware Road Stanford-in-the-Vale Oxfordshire SN7 8NY England to Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY on 2022-12-08

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Statement of affairs

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 Registered office address changed from Jamesons House Compton Way Witney Oxfordshire OX28 3AB England to White Horse Business Park Ware Road Stanford-in-the-Vale Oxfordshire SN7 8NY on 2022-10-25

View Document

09/12/219 December 2021 Current accounting period extended from 2021-10-29 to 2021-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-29

View Document

29/10/2029 October 2020 Annual accounts for year ending 29 Oct 2020

View Accounts

11/09/2011 September 2020 29/10/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 5 DUKE STREET SOUTHPORT MERSEYSIDE PR8 1SE

View Document

30/10/1930 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 Annual accounts for year ending 29 Oct 2019

View Accounts

30/07/1930 July 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

06/11/186 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

23/11/1723 November 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/07/1714 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS TALEI PAYNE / 03/11/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JAKOVLJEVICH / 03/11/2015

View Document

15/12/1515 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/10/1431 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company