About

Registered Number: 04871081
Date of Incorporation: 19/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 2 months ago)
Registered Address: C/O S W FRANKSON & CO, 364 High Street, Harlington, Hayes, Middlesex, UB3 5LF,

 

Chameleon Training Ltd was registered on 19 August 2003 with its registered office in Hayes, Middlesex, it has a status of "Dissolved". This company has 2 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, Murray George Kidd 19 August 2003 05 September 2003 1
Secretary Name Appointed Resigned Total Appointments
APPLIN, Debrah 19 August 2003 05 September 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2014
DS01 - Striking off application by a company 02 November 2014
AD01 - Change of registered office address 26 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 24 September 2013
CH01 - Change of particulars for director 24 September 2013
CH03 - Change of particulars for secretary 24 September 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 12 September 2012
AA01 - Change of accounting reference date 31 May 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 31 August 2007
287 - Change in situation or address of Registered Office 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
AA - Annual Accounts 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
363a - Annual Return 13 September 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 19 August 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 08 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 14 September 2003
288a - Notice of appointment of directors or secretaries 14 September 2003
287 - Change in situation or address of Registered Office 14 September 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
288b - Notice of resignation of directors or secretaries 14 September 2003
NEWINC - New incorporation documents 19 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.