CHAMELEON WM CIC

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

15/03/2315 March 2023 Application to strike the company off the register

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/07/2131 July 2021 Appointment of Ms Grace Gail Russell Peterson as a director on 2021-07-26

View Document

31/07/2131 July 2021 Registered office address changed from 20 Birch Valley Road Kidsgrove Stoke-on-Trent Staffordshire ST7 4GN England to 5 Cricklewood Drive Tunstall Stoke-on-Trent Staffordshire ST6 5SA on 2021-07-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

11/03/1911 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 SECRETARY APPOINTED MISS CHARNELLE MERRITT

View Document

26/06/1826 June 2018 SECRETARY APPOINTED MR ALEX HARVEY

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

27/03/1827 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / WINSTON JAY GARDINER / 28/02/2018

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR NAVIDA AHMED

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINSTON JAY GARDINER

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 48 GORDON ROAD SANDYFORD STOKE-ON-TRENT STAFFORDSHIRE ST6 5PZ ENGLAND

View Document

11/12/1711 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINSTON JAY GARDINER

View Document

26/11/1726 November 2017 APPOINTMENT TERMINATED, DIRECTOR NAVIDA AHMED

View Document

26/11/1726 November 2017 REGISTERED OFFICE CHANGED ON 26/11/2017 FROM 8 PLOUGH STREET STOKE-ON-TRENT STAFFORDSHIRE ST1 2LG

View Document

26/11/1726 November 2017 APPOINTMENT TERMINATED, SECRETARY ANNEMARIE TOWNLEY

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

07/03/177 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

07/07/167 July 2016 13/06/16 NO MEMBER LIST

View Document

16/07/1516 July 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, SECRETARY STEVE JAMES

View Document

09/07/159 July 2015 13/06/15 NO MEMBER LIST

View Document

23/03/1523 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / NAVIDA YAQOOB / 22/10/2014

View Document

28/07/1428 July 2014 13/06/14 NO MEMBER LIST

View Document

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

27/06/1327 June 2013 13/06/13 NO MEMBER LIST

View Document

27/06/1327 June 2013 SECRETARY APPOINTED MR STEVE JAMES

View Document

27/06/1327 June 2013 SECRETARY APPOINTED MRS JEANETTE SUSAN WYATT

View Document

21/06/1321 June 2013 SECRETARY APPOINTED MISS ANNEMARIE TOWNLEY

View Document

18/02/1318 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

14/06/1214 June 2012 13/06/12 NO MEMBER LIST

View Document

17/05/1117 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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