About

Registered Number: 06656105
Date of Incorporation: 25/07/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 6 months ago)
Registered Address: 523 Garstang Road, Broughton, Preston, PR3 5DL,

 

Having been setup in 2008, Chameleon Coffee & Wine Bar Ltd have registered office in Preston, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. This organisation has 3 directors listed as Botes, Michael, Form 10 Directors Fd Ltd, Watson, Luke in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTES, Michael 01 March 2018 - 1
FORM 10 DIRECTORS FD LTD 25 July 2008 28 July 2008 1
WATSON, Luke 28 November 2012 01 March 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 December 2019
DISS16(SOAS) - N/A 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 23 April 2019
PSC07 - N/A 10 May 2018
TM01 - Termination of appointment of director 13 March 2018
AP01 - Appointment of director 13 March 2018
CS01 - N/A 13 February 2018
AA01 - Change of accounting reference date 18 August 2017
AA - Annual Accounts 25 July 2017
AD01 - Change of registered office address 25 July 2017
RESOLUTIONS - N/A 09 June 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 10 February 2015
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 10 January 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 07 February 2013
AD01 - Change of registered office address 07 February 2013
TM01 - Termination of appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
CERTNM - Change of name certificate 18 October 2012
AD01 - Change of registered office address 18 October 2012
AD01 - Change of registered office address 18 October 2012
TM01 - Termination of appointment of director 16 October 2012
AP01 - Appointment of director 16 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 02 September 2011
AD01 - Change of registered office address 11 May 2011
AR01 - Annual Return 10 February 2011
AP01 - Appointment of director 10 February 2011
CERTNM - Change of name certificate 24 January 2011
TM01 - Termination of appointment of director 20 January 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 26 March 2010
CERTNM - Change of name certificate 24 September 2009
363a - Annual Return 28 July 2009
287 - Change in situation or address of Registered Office 07 July 2009
225 - Change of Accounting Reference Date 22 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 September 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
NEWINC - New incorporation documents 25 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.