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.
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 |
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 |