Advanced company searchLink opens in new window

CHAMELIC LIMITED

Company number 05712156

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2015 DS01 Application to strike the company off the register
24 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 29.7315
27 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
13 May 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 29.732
29 May 2013 TM01 Termination of appointment of Syngenta Ventures Pte Ltd as a director
18 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Mar 2013 AR01 Annual return made up to 16 February 2013. List of shareholders has changed
13 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
20 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
05 Sep 2011 SH01 Statement of capital following an allotment of shares on 5 August 2011
  • GBP 29.7320
22 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement 05/08/2011
12 Apr 2011 SH02 Consolidation of shares on 1 March 2011
12 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
23 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
10 Sep 2010 AP02 Appointment of Syngenta Ventures Pte Ltd as a director
26 Jul 2010 SH01 Statement of capital following an allotment of shares on 15 July 2010
  • GBP 0.5101
26 Jul 2010 CC04 Statement of company's objects
26 Jul 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 May 2010 AA Total exemption small company accounts made up to 31 July 2009
17 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
17 Mar 2010 CH02 Director's details changed for Ip2Ipo Services Limited on 16 March 2010