Advanced company searchLink opens in new window

CHAMELEON EXHIBITIONS AND DISPLAYS LIMITED

Company number 10003773

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)
17 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 31 October 2022
19 Apr 2022 AD01 Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to Cumberland House 35 Park Row Nottingham NG1 6EE on 19 April 2022
11 Apr 2022 AD01 Registered office address changed from Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF to Cumberland House 35 Park Row Nottingham NG1 6EE on 11 April 2022
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
08 Nov 2021 AD01 Registered office address changed from The Nissan Hut Harewood Farm Andover SP11 6LG England to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 8 November 2021
08 Nov 2021 LIQ02 Statement of affairs
08 Nov 2021 600 Appointment of a voluntary liquidator
08 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-01
05 May 2021 DISS40 Compulsory strike-off action has been discontinued
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2021 AA Micro company accounts made up to 29 February 2020
28 Apr 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
15 Apr 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
05 Apr 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 28 February 2018
01 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with updates
13 Nov 2017 AA Micro company accounts made up to 28 February 2017
26 Sep 2017 PSC07 Cessation of Alistair David Simpson as a person with significant control on 1 March 2017
11 Apr 2017 TM01 Termination of appointment of Alistair David Simpson as a director on 30 March 2017
28 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
18 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 4
15 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-15
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted