- Company Overview for CHAMELEON TECHNOLOGIES UNIVERSAL LIMITED (06731873)
- Filing history for CHAMELEON TECHNOLOGIES UNIVERSAL LIMITED (06731873)
- People for CHAMELEON TECHNOLOGIES UNIVERSAL LIMITED (06731873)
- More for CHAMELEON TECHNOLOGIES UNIVERSAL LIMITED (06731873)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2018 | DS01 | Application to strike the company off the register | |
26 Sep 2018 | AA | Micro company accounts made up to 31 August 2018 | |
14 Sep 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 31 August 2018 | |
09 Aug 2018 | AA | Micro company accounts made up to 31 October 2017 | |
09 Aug 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
24 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
24 Jul 2017 | PSC04 | Change of details for Mr Tyson Matthew Selkus as a person with significant control on 14 December 2016 | |
24 Jul 2017 | PSC01 | Notification of Nicolas Paul Kalmus as a person with significant control on 14 December 2016 | |
08 May 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
14 Dec 2016 | CH01 | Director's details changed for Mr Tyson Matthew Selkus on 1 December 2016 | |
14 Dec 2016 | CH01 | Director's details changed for Mr Nicolas Paul Kalmus on 1 December 2016 | |
14 Dec 2016 | AD01 | Registered office address changed from 301 Clive Court 75 Maida Vale London W9 1SF England to 4 Quex Road Quex Road London NW6 4PJ on 14 December 2016 | |
14 Dec 2016 | CH01 | Director's details changed for Mr Nicolas Paul Kalmus on 1 December 2016 | |
13 Sep 2016 | AD01 | Registered office address changed from PO Box 301 Clive Court Maida Vale London W9 1SF England to 301 Clive Court 75 Maida Vale London W9 1SF on 13 September 2016 | |
12 Sep 2016 | AD01 | Registered office address changed from 20 Rigg Approach London E10 7QN to PO Box 301 Clive Court Maida Vale London W9 1SF on 12 September 2016 | |
23 Aug 2016 | AP01 | Appointment of Mr Nicolas Paul Kalmus as a director on 23 August 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
23 Aug 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
21 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
18 Aug 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|