Advanced company searchLink opens in new window

CHAMELEON TECHNOLOGIES UNIVERSAL LIMITED

Company number 06731873

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000