- Company Overview for CHAMELEON BAR & DINING LIMITED (03727030)
- Filing history for CHAMELEON BAR & DINING LIMITED (03727030)
- People for CHAMELEON BAR & DINING LIMITED (03727030)
- Charges for CHAMELEON BAR & DINING LIMITED (03727030)
- Insolvency for CHAMELEON BAR & DINING LIMITED (03727030)
- More for CHAMELEON BAR & DINING LIMITED (03727030)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2020 | |
23 Sep 2019 | AD01 | Registered office address changed from 9 Hawthorn Grove Yarm TS15 9EZ England to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 23 September 2019 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
20 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2019 | LIQ01 | Declaration of solvency | |
20 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2019 | MR04 | Satisfaction of charge 9 in full | |
01 Aug 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 30 April 2019 | |
24 Jul 2019 | MR04 | Satisfaction of charge 5 in full | |
12 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
16 May 2019 | AD01 | Registered office address changed from Belasis Business Centre Coxwold Way Billingham Cleveland TS23 4EA to 9 Hawthorn Grove Yarm TS15 9EZ on 16 May 2019 | |
16 Apr 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 | |
08 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
16 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Jan 2019 | MR04 | Satisfaction of charge 6 in full | |
14 Jan 2019 | MR04 | Satisfaction of charge 8 in full | |
14 Jan 2019 | MR04 | Satisfaction of charge 2 in full | |
14 Jan 2019 | MR04 | Satisfaction of charge 7 in full | |
11 Oct 2018 | PSC01 | Notification of Alistair Grant Arkley as a person with significant control on 10 October 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
04 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
02 Nov 2016 | AA | Full accounts made up to 31 March 2016 |