CHAMELEON DESIGN LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
17/01/2517 January 2025 | Application to strike the company off the register |
09/01/259 January 2025 | Termination of appointment of Robert Powell Lloyd as a director on 2024-12-02 |
02/12/242 December 2024 | Registered office address changed from Accocks Building 43 Beaufort Street Liverpool Merseyside L8 5SP to 55 Hoghton Street Southport PR9 0PG on 2024-12-02 |
31/10/2431 October 2024 | Accounts for a dormant company made up to 2023-12-31 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-22 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-22 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/10/2212 October 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-22 with updates |
30/09/2130 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES |
28/09/1828 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/03/1724 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/02/164 February 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/02/153 February 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
08/01/158 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR EDMUND WARBURTON / 08/01/2015 |
08/01/158 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT POWELL LLOYD / 08/01/2015 |
08/01/158 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND WARBURTON / 08/01/2015 |
12/09/1412 September 2014 | REGISTERED OFFICE CHANGED ON 12/09/2014 FROM NIGHTINGALE HOUSE, TAYLOR STREET LIVERPOOL MERSEYSIDE L5 5AD |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/01/149 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/02/135 February 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/02/127 February 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
29/09/1129 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
14/03/1114 March 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
22/03/1022 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDMUND WARBURTON / 21/01/2010 |
21/01/1021 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT POWELL LLOYD / 21/01/2010 |
02/04/092 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
02/02/092 February 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
26/02/0826 February 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
17/02/0717 February 2007 | NEW DIRECTOR APPOINTED |
31/01/0731 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/01/079 January 2007 | SECRETARY RESIGNED |
09/01/079 January 2007 | DIRECTOR RESIGNED |
22/12/0622 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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