About

Registered Number: 06405408
Date of Incorporation: 22/10/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (5 years and 7 months ago)
Registered Address: Upton Lodge 11 Romsey Road, Nursling, Southampton, SO16 0XW,

 

Chameleon Web Design Ltd was registered on 22 October 2007 with its registered office in Southampton. We do not know the number of employees at the organisation. The current directors of the organisation are listed as Ashbolt, Charlotte, Ashbolt, Christopher, Ashbolt, Charlotte, Ashbolt, Chris Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBOLT, Charlotte 22 October 2007 21 April 2008 1
ASHBOLT, Chris Mark 21 April 2008 06 June 2008 1
Secretary Name Appointed Resigned Total Appointments
ASHBOLT, Charlotte 11 June 2008 - 1
ASHBOLT, Christopher 22 October 2007 11 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 31 July 2018
AA - Annual Accounts 28 July 2018
CS01 - N/A 29 October 2017
AD01 - Change of registered office address 14 August 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 03 January 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 23 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 21 November 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
NEWINC - New incorporation documents 22 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.