Based in Stockton On Tees, Chameleon Bar & Dining Ltd was registered on 05 March 1999, it's status is listed as "Liquidation". There are no directors listed for this company in the Companies House registry. We do not know the number of employees at this company.
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 23 September 2019 | |
AA - Annual Accounts | 23 September 2019 | |
RESOLUTIONS - N/A | 20 September 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 September 2019 | |
LIQ01 - N/A | 20 September 2019 | |
MR04 - N/A | 09 August 2019 | |
AA01 - Change of accounting reference date | 01 August 2019 | |
MR04 - N/A | 24 July 2019 | |
AA - Annual Accounts | 12 July 2019 | |
AD01 - Change of registered office address | 16 May 2019 | |
AA01 - Change of accounting reference date | 16 April 2019 | |
CS01 - N/A | 08 March 2019 | |
AA - Annual Accounts | 16 January 2019 | |
MR04 - N/A | 14 January 2019 | |
MR04 - N/A | 14 January 2019 | |
MR04 - N/A | 14 January 2019 | |
MR04 - N/A | 14 January 2019 | |
PSC01 - N/A | 11 October 2018 | |
CS01 - N/A | 02 March 2018 | |
AA - Annual Accounts | 04 January 2018 | |
CS01 - N/A | 02 March 2017 | |
AA - Annual Accounts | 02 November 2016 | |
TM01 - Termination of appointment of director | 30 August 2016 | |
SH03 - Return of purchase of own shares | 17 June 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AR01 - Annual Return | 02 March 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 03 March 2014 | |
AA - Annual Accounts | 07 August 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AA - Annual Accounts | 19 July 2012 | |
AR01 - Annual Return | 01 March 2012 | |
AA - Annual Accounts | 23 November 2011 | |
CERTNM - Change of name certificate | 24 March 2011 | |
CONNOT - N/A | 24 March 2011 | |
AR01 - Annual Return | 07 March 2011 | |
AA - Annual Accounts | 09 December 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH03 - Change of particulars for secretary | 01 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2010 | |
MG01 - Particulars of a mortgage or charge | 12 February 2010 | |
MG01 - Particulars of a mortgage or charge | 12 February 2010 | |
MG01 - Particulars of a mortgage or charge | 12 February 2010 | |
MG01 - Particulars of a mortgage or charge | 12 February 2010 | |
MG01 - Particulars of a mortgage or charge | 12 February 2010 | |
AA - Annual Accounts | 21 July 2009 | |
395 - Particulars of a mortgage or charge | 03 June 2009 | |
363a - Annual Return | 27 February 2009 | |
AA - Annual Accounts | 18 July 2008 | |
395 - Particulars of a mortgage or charge | 19 June 2008 | |
RESOLUTIONS - N/A | 09 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 09 June 2008 | |
123 - Notice of increase in nominal capital | 09 June 2008 | |
395 - Particulars of a mortgage or charge | 06 June 2008 | |
363a - Annual Return | 11 March 2008 | |
AA - Annual Accounts | 08 August 2007 | |
363a - Annual Return | 05 March 2007 | |
AA - Annual Accounts | 19 September 2006 | |
363a - Annual Return | 01 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 March 2006 | |
AA - Annual Accounts | 26 September 2005 | |
363s - Annual Return | 11 March 2005 | |
395 - Particulars of a mortgage or charge | 25 November 2004 | |
AA - Annual Accounts | 29 September 2004 | |
363s - Annual Return | 04 March 2004 | |
AA - Annual Accounts | 23 October 2003 | |
363s - Annual Return | 04 April 2003 | |
AA - Annual Accounts | 06 September 2002 | |
363s - Annual Return | 28 March 2002 | |
AA - Annual Accounts | 12 December 2001 | |
363s - Annual Return | 22 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 March 2001 | |
AA - Annual Accounts | 14 February 2001 | |
288a - Notice of appointment of directors or secretaries | 08 December 2000 | |
RESOLUTIONS - N/A | 05 December 2000 | |
RESOLUTIONS - N/A | 05 December 2000 | |
RESOLUTIONS - N/A | 05 December 2000 | |
RESOLUTIONS - N/A | 05 December 2000 | |
MEM/ARTS - N/A | 01 December 2000 | |
CERTNM - Change of name certificate | 29 November 2000 | |
363s - Annual Return | 28 March 2000 | |
287 - Change in situation or address of Registered Office | 15 March 2000 | |
288b - Notice of resignation of directors or secretaries | 10 March 2000 | |
288b - Notice of resignation of directors or secretaries | 10 March 2000 | |
288a - Notice of appointment of directors or secretaries | 10 March 2000 | |
288a - Notice of appointment of directors or secretaries | 10 March 2000 | |
NEWINC - New incorporation documents | 05 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of legal mortgage | 08 February 2010 | Fully Satisfied |
N/A |
Mortgage debenture | 05 February 2010 | Fully Satisfied |
N/A |
Deed of legal mortgage | 05 February 2010 | Fully Satisfied |
N/A |
Deed of legal mortgage | 05 February 2010 | Fully Satisfied |
N/A |
Memorandum of security over cash deposits | 05 February 2010 | Fully Satisfied |
N/A |
Legal mortgage | 29 May 2009 | Fully Satisfied |
N/A |
Legal charge over licensed premises | 06 June 2008 | Fully Satisfied |
N/A |
Debenture | 21 May 2008 | Fully Satisfied |
N/A |
Debenture | 08 November 2004 | Fully Satisfied |
N/A |