Advanced company searchLink opens in new window

CHAMELEON WORLDWIDE TRAVEL (HOLDINGS) LIMITED

Company number 09357387

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)
26 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Aug 2017 AD01 Registered office address changed from C/O Altitude Partners Llp Kenneth Dibben House Enterprise Road Southampton Science Park Southampton Hampshire to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 11 August 2017
08 Aug 2017 LIQ02 Statement of affairs
08 Aug 2017 600 Appointment of a voluntary liquidator
08 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-25
16 May 2017 CS01 Confirmation statement made on 16 December 2016 with updates
06 Mar 2017 AD01 Registered office address changed from Long Barn South Sutton Manor Farm Alresford SO24 0AA United Kingdom to C/O Altitude Partners Llp Kenneth Dibben House Enterprise Road Southampton Science Park Southampton Hampshire on 6 March 2017
24 Oct 2016 TM01 Termination of appointment of John George Watson as a director on 19 October 2016
23 Aug 2016 TM01 Termination of appointment of Mark Geoffrey Wright as a director on 23 August 2016
23 Aug 2016 TM01 Termination of appointment of Melanie Wright as a director on 23 August 2016
28 Jun 2016 AP01 Appointment of Mrs Melanie Wright as a director on 17 June 2016
28 Jun 2016 AP01 Appointment of Mr Mark Geoffrey Wright as a director on 17 June 2016
22 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a replacement AR01 was registered on 24/03/2016
22 Jun 2016 AP01 Appointment of Mr Huw Llewelyn Francis Williams as a director on 17 June 2016
22 Jun 2016 TM01 Termination of appointment of Melanie Wright as a director on 17 June 2016
22 Jun 2016 TM01 Termination of appointment of Mark Geoffrey Wright as a director on 17 June 2016
31 May 2016 AA Accounts for a small company made up to 31 October 2015
14 Apr 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 836,295.00
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/2016
14 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2016 AP01 Appointment of John George Watson as a director on 24 March 2016
02 Apr 2016 MR01 Registration of charge 093573870002, created on 24 March 2016
29 Feb 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 832,000
19 Feb 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 832,000
19 Feb 2016 TM01 Termination of appointment of Adam Mark Hickman as a director on 23 December 2015