CHAMELEON DIGITAL ASSETS LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Second filing of Confirmation Statement dated 2022-11-15 |
15/05/2515 May 2025 | Sub-division of shares on 2022-04-14 |
14/05/2514 May 2025 | Memorandum and Articles of Association |
14/05/2514 May 2025 | Statement of capital following an allotment of shares on 2022-04-14 |
14/05/2514 May 2025 | Resolutions |
14/05/2514 May 2025 | Change of details for Mr Edmund Patrick Speakman as a person with significant control on 2022-04-14 |
15/04/2515 April 2025 | Voluntary strike-off action has been suspended |
15/04/2515 April 2025 | Voluntary strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
20/02/2520 February 2025 | Application to strike the company off the register |
09/01/259 January 2025 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2025-01-09 |
09/01/259 January 2025 | Registered office address changed from Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to 35 Burnett Drive Aberdeen AB15 8GX on 2025-01-09 |
21/08/2421 August 2024 | Compulsory strike-off action has been discontinued |
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 2022-04-12 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-15 with no updates |
23/08/2323 August 2023 | Resolutions |
22/08/2322 August 2023 | Total exemption full accounts made up to 2022-06-30 |
22/08/2322 August 2023 | Administrative restoration application |
08/08/238 August 2023 | Final Gazette dissolved via compulsory strike-off |
08/08/238 August 2023 | Final Gazette dissolved via compulsory strike-off |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
23/05/2323 May 2023 | First Gazette notice for compulsory strike-off |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-15 with no updates |
06/04/226 April 2022 | Appointment of Mbm Secretarial Services Limited as a secretary on 2022-04-06 |
06/04/226 April 2022 | Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2022-04-06 |
15/11/2115 November 2021 | Notification of Edmund Patrick Speakman as a person with significant control on 2021-11-15 |
15/11/2115 November 2021 | Cessation of Stronachs Nominees Limited as a person with significant control on 2021-11-15 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-15 with updates |
15/11/2115 November 2021 | Termination of appointment of Neil David Forbes as a director on 2021-11-15 |
15/11/2115 November 2021 | Termination of appointment of Malcolm James Robert Donald as a director on 2021-11-15 |
15/11/2115 November 2021 | Appointment of Mr Edmund Patrick Speakman as a director on 2021-11-15 |
28/07/2128 July 2021 | Certificate of change of name |
28/07/2128 July 2021 | Resolutions |
24/06/2124 June 2021 | Incorporation |
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