About

Registered Number: 03186577
Date of Incorporation: 16/04/1996 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2019 (5 years and 2 months ago)
Registered Address: Princess Caroline House, 1 High Street, Southend-On-Sea, Essex, SS1 1JE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TURNER, Dawn 01 April 2010 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.