- Company Overview for CHAMELEON STUDIO LIMITED (04701608)
- Filing history for CHAMELEON STUDIO LIMITED (04701608)
- People for CHAMELEON STUDIO LIMITED (04701608)
- Charges for CHAMELEON STUDIO LIMITED (04701608)
- Insolvency for CHAMELEON STUDIO LIMITED (04701608)
- Registers for CHAMELEON STUDIO LIMITED (04701608)
- More for CHAMELEON STUDIO LIMITED (04701608)
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) |
---|---|---|---|
06 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 May 2022 | |
05 Jun 2021 | MR04 | Satisfaction of charge 047016080002 in full | |
24 May 2021 | AD01 | Registered office address changed from Unit 25 Shortwood Court Shortwood Business Park Dearne Valley Parkway Barnsley South Yorkshire S74 9LH England to C/O Rsm Restructuring Advisory Llp, Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL on 24 May 2021 | |
19 May 2021 | 600 | Appointment of a voluntary liquidator | |
19 May 2021 | RESOLUTIONS |
Resolutions
|
|
19 May 2021 | LIQ01 | Declaration of solvency | |
07 Apr 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
18 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
16 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
24 Jul 2019 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
24 Jul 2019 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
19 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
05 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
04 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2018 | MR01 | Registration of charge 047016080002, created on 21 December 2018 | |
19 Dec 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
18 Dec 2018 | TM02 | Termination of appointment of Craig Burns as a secretary on 5 December 2018 | |
18 Dec 2018 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 5 December 2018 | |
13 Dec 2018 | MR04 | Satisfaction of charge 047016080001 in full | |
30 Jul 2018 | AP03 | Appointment of Mr Craig Burns as a secretary on 15 March 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 18 March 2018 with updates | |
26 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2018 | AA01 | Current accounting period shortened from 30 September 2018 to 31 March 2018 |