About

Registered Number: 03718702
Date of Incorporation: 24/02/1999 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (7 years and 11 months ago)
Registered Address: 2 B Gypsy Lane, Great Amwell, Ware, Hertfordshire, SG12 9RN

 

Chameleon Graphics Ltd was registered on 24 February 1999 and are based in Hertfordshire, it's status at Companies House is "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPLIN, Andrew David Ramsay 02 March 1999 - 1
PIERIDES, Constantinos Nicos 02 March 1999 04 February 2001 1
SIHAPANYA, Anthony David 02 March 1999 17 January 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 08 March 2016
DISS40 - Notice of striking-off action discontinued 01 January 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 31 December 2015
AA - Annual Accounts 31 December 2015
DISS16(SOAS) - N/A 20 June 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 18 December 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 15 March 2013
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 31 May 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 08 March 2006
353 - Register of members 08 March 2006
287 - Change in situation or address of Registered Office 08 March 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 01 March 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 19 February 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 14 March 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 19 December 2001
287 - Change in situation or address of Registered Office 28 June 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
287 - Change in situation or address of Registered Office 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 15 March 2000
225 - Change of Accounting Reference Date 07 December 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
287 - Change in situation or address of Registered Office 10 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1999
NEWINC - New incorporation documents 24 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.