CHAMELEON (CO) LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Return of final meeting in a creditors' voluntary winding up |
| 09/01/259 January 2025 | Liquidators' statement of receipts and payments to 2024-11-23 |
| 26/01/2426 January 2024 | Liquidators' statement of receipts and payments to 2023-11-23 |
| 08/12/228 December 2022 | Appointment of a voluntary liquidator |
| 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 |
| 08/12/228 December 2022 | Resolutions |
| 08/12/228 December 2022 | Resolutions |
| 08/12/228 December 2022 | Statement of affairs |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 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 |
| 09/12/219 December 2021 | Current accounting period extended from 2021-10-29 to 2021-12-31 |
| 01/11/211 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-29 |
| 29/10/2029 October 2020 | Annual accounts for year ending 29 Oct 2020 |
| 11/09/2011 September 2020 | 29/10/19 TOTAL EXEMPTION FULL |
| 19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
| 18/12/1918 December 2019 | REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 5 DUKE STREET SOUTHPORT MERSEYSIDE PR8 1SE |
| 30/10/1930 October 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 29/10/1929 October 2019 | Annual accounts for year ending 29 Oct 2019 |
| 30/07/1930 July 2019 | PREVSHO FROM 30/10/2018 TO 29/10/2018 |
| 05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
| 06/11/186 November 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
| 23/11/1723 November 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 14/07/1714 July 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 |
| 09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 15/12/1515 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS TALEI PAYNE / 03/11/2015 |
| 15/12/1515 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JAKOVLJEVICH / 03/11/2015 |
| 15/12/1515 December 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 31/10/1431 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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