The Chameleon Group Ltd was registered on 16 April 1996 and has its registered office in Essex, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. There is one director listed as Turner, Dawn for the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNER, Dawn | 01 April 2010 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 January 2019 | |
LIQ13 - N/A | 30 October 2018 | |
AD01 - Change of registered office address | 16 November 2017 | |
RESOLUTIONS - N/A | 10 November 2017 | |
LIQ01 - N/A | 10 November 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 November 2017 | |
CS01 - N/A | 19 July 2017 | |
AA - Annual Accounts | 20 April 2017 | |
MR04 - N/A | 23 December 2016 | |
MR04 - N/A | 23 December 2016 | |
AA01 - Change of accounting reference date | 21 October 2016 | |
AA - Annual Accounts | 01 August 2016 | |
CS01 - N/A | 19 July 2016 | |
AR01 - Annual Return | 23 June 2016 | |
SH19 - Statement of capital | 09 July 2015 | |
RESOLUTIONS - N/A | 26 June 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 26 June 2015 | |
CAP-SS - N/A | 26 June 2015 | |
AR01 - Annual Return | 18 June 2015 | |
TM01 - Termination of appointment of director | 16 June 2015 | |
AA - Annual Accounts | 22 February 2015 | |
AD01 - Change of registered office address | 27 January 2015 | |
AA - Annual Accounts | 08 July 2014 | |
AR01 - Annual Return | 12 June 2014 | |
AR01 - Annual Return | 04 June 2013 | |
CH01 - Change of particulars for director | 04 June 2013 | |
AA - Annual Accounts | 08 February 2013 | |
AR01 - Annual Return | 11 June 2012 | |
AA - Annual Accounts | 21 February 2012 | |
CH01 - Change of particulars for director | 10 June 2011 | |
AR01 - Annual Return | 03 June 2011 | |
CH01 - Change of particulars for director | 03 June 2011 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 21 March 2011 | |
SH06 - Notice of cancellation of shares | 24 February 2011 | |
SH03 - Return of purchase of own shares | 24 February 2011 | |
RESOLUTIONS - N/A | 18 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 October 2010 | |
MG01 - Particulars of a mortgage or charge | 08 September 2010 | |
MG01 - Particulars of a mortgage or charge | 07 September 2010 | |
AA - Annual Accounts | 28 July 2010 | |
AR01 - Annual Return | 05 July 2010 | |
AP03 - Appointment of secretary | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
CH01 - Change of particulars for director | 05 July 2010 | |
TM02 - Termination of appointment of secretary | 05 July 2010 | |
363a - Annual Return | 26 May 2009 | |
AA - Annual Accounts | 06 May 2009 | |
288b - Notice of resignation of directors or secretaries | 23 April 2009 | |
363a - Annual Return | 16 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 2008 | |
AA - Annual Accounts | 04 February 2008 | |
363a - Annual Return | 17 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2007 | |
AA - Annual Accounts | 09 March 2007 | |
288b - Notice of resignation of directors or secretaries | 22 January 2007 | |
288a - Notice of appointment of directors or secretaries | 22 January 2007 | |
363a - Annual Return | 26 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2006 | |
AA - Annual Accounts | 13 February 2006 | |
288a - Notice of appointment of directors or secretaries | 28 November 2005 | |
AA - Annual Accounts | 18 November 2005 | |
363s - Annual Return | 25 April 2005 | |
RESOLUTIONS - N/A | 04 March 2005 | |
288a - Notice of appointment of directors or secretaries | 04 March 2005 | |
AUD - Auditor's letter of resignation | 24 February 2005 | |
288b - Notice of resignation of directors or secretaries | 24 February 2005 | |
288a - Notice of appointment of directors or secretaries | 24 February 2005 | |
AA - Annual Accounts | 03 August 2004 | |
363s - Annual Return | 22 April 2004 | |
288b - Notice of resignation of directors or secretaries | 22 December 2003 | |
288b - Notice of resignation of directors or secretaries | 16 October 2003 | |
AA - Annual Accounts | 22 July 2003 | |
363s - Annual Return | 25 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 October 2002 | |
AA - Annual Accounts | 19 June 2002 | |
363s - Annual Return | 29 April 2002 | |
AA - Annual Accounts | 18 May 2001 | |
363s - Annual Return | 10 May 2001 | |
288b - Notice of resignation of directors or secretaries | 20 April 2001 | |
395 - Particulars of a mortgage or charge | 01 March 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2001 | |
395 - Particulars of a mortgage or charge | 01 November 2000 | |
395 - Particulars of a mortgage or charge | 25 October 2000 | |
363s - Annual Return | 12 May 2000 | |
288a - Notice of appointment of directors or secretaries | 12 May 2000 | |
AA - Annual Accounts | 08 May 2000 | |
395 - Particulars of a mortgage or charge | 23 March 2000 | |
288a - Notice of appointment of directors or secretaries | 23 November 1999 | |
288a - Notice of appointment of directors or secretaries | 02 August 1999 | |
SA - Shares agreement | 14 July 1999 | |
88(2)P - N/A | 14 July 1999 | |
363s - Annual Return | 17 May 1999 | |
AA - Annual Accounts | 30 April 1999 | |
395 - Particulars of a mortgage or charge | 23 April 1999 | |
288a - Notice of appointment of directors or secretaries | 10 February 1999 | |
395 - Particulars of a mortgage or charge | 16 November 1998 | |
288a - Notice of appointment of directors or secretaries | 13 November 1998 | |
395 - Particulars of a mortgage or charge | 11 November 1998 | |
AA - Annual Accounts | 06 August 1998 | |
363a - Annual Return | 19 June 1998 | |
287 - Change in situation or address of Registered Office | 08 May 1998 | |
RESOLUTIONS - N/A | 25 July 1997 | |
AA - Annual Accounts | 25 July 1997 | |
363s - Annual Return | 21 May 1997 | |
287 - Change in situation or address of Registered Office | 19 May 1997 | |
288 - N/A | 21 July 1996 | |
288 - N/A | 21 July 1996 | |
287 - Change in situation or address of Registered Office | 21 July 1996 | |
225 - Change of Accounting Reference Date | 18 June 1996 | |
288 - N/A | 21 May 1996 | |
288 - N/A | 21 May 1996 | |
287 - Change in situation or address of Registered Office | 21 May 1996 | |
NEWINC - New incorporation documents | 16 April 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 03 September 2010 | Fully Satisfied |
N/A |
Debenture | 02 September 2010 | Fully Satisfied |
N/A |
Guarantee & debenture | 20 February 2001 | Fully Satisfied |
N/A |
Legal charge | 31 October 2000 | Fully Satisfied |
N/A |
Guarantee & debenture | 13 October 2000 | Fully Satisfied |
N/A |
Guarantee & debenture | 16 March 2000 | Fully Satisfied |
N/A |
Memorandum of deposit and charge | 12 April 1999 | Fully Satisfied |
N/A |
Debenture | 29 October 1998 | Fully Satisfied |
N/A |
Guarantee & debenture | 29 October 1998 | Fully Satisfied |
N/A |