- Company Overview for CHAMELEON WORLDWIDE TRAVEL (HOLDINGS) LIMITED (09357387)
- Filing history for CHAMELEON WORLDWIDE TRAVEL (HOLDINGS) LIMITED (09357387)
- People for CHAMELEON WORLDWIDE TRAVEL (HOLDINGS) LIMITED (09357387)
- Charges for CHAMELEON WORLDWIDE TRAVEL (HOLDINGS) LIMITED (09357387)
- Insolvency for CHAMELEON WORLDWIDE TRAVEL (HOLDINGS) LIMITED (09357387)
- More for CHAMELEON WORLDWIDE TRAVEL (HOLDINGS) LIMITED (09357387)
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
|
|
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
|
|
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
|
|
14 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
19 Feb 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | TM01 | Termination of appointment of Adam Mark Hickman as a director on 23 December 2015 |