CHAMELEON COFFEE & WINE BAR LTD
Status | DISSOLVED |
Company No. | 06656105 |
Category | Private Limited Company |
Incorporated | 25 Jul 2008 |
Age | 15 years, 10 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 03 Dec 2019 |
Years | 4 years, 5 months, 29 days |
SUMMARY
CHAMELEON COFFEE & WINE BAR LTD is an dissolved private limited company with number 06656105. It was incorporated 15 years, 10 months, 7 days ago, on 25 July 2008 and it was dissolved 4 years, 5 months, 29 days ago, on 03 December 2019. The company address is 523 Garstang Road 523 Garstang Road, Preston, PR3 5DL, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Cessation of a person with significant control
Date: 10 May 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Luke Philip Watson
Cessation date: 2018-03-01
Documents
Termination director company with name termination date
Date: 13 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Watson
Termination date: 2018-03-01
Documents
Appoint person director company with name date
Date: 13 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-01
Officer name: Mr Michael Botes
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Change account reference date company current extended
Date: 18 Aug 2017
Action Date: 31 May 2018
Category: Accounts
Type: AA01
New date: 2018-05-31
Made up date: 2017-11-30
Documents
Accounts with accounts type dormant
Date: 25 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2017
Action Date: 25 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-25
New address: 523 Garstang Road Broughton Preston PR3 5DL
Old address: The Energy Centre 523 Garstang Road Broughton Preston PR3 5DL
Documents
Resolution
Date: 09 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type dormant
Date: 25 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type dormant
Date: 25 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type dormant
Date: 10 Jan 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Accounts with accounts type dormant
Date: 27 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 07 Feb 2013
Action Date: 07 Feb 2013
Category: Address
Type: AD01
Old address: Kemp House City Road London EC1V 2NX United Kingdom
Change date: 2013-02-07
Documents
Termination director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey Razaq
Documents
Appoint person director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke Watson
Documents
Change registered office address company with date old address
Date: 18 Oct 2012
Action Date: 18 Oct 2012
Category: Address
Type: AD01
Old address: Kemp House City Road London EC1V 2NX United Kingdom
Change date: 2012-10-18
Documents
Change registered office address company with date old address
Date: 18 Oct 2012
Action Date: 18 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-18
Old address: C/O the Energy Centre 523 Garstang Road Broughton Preston PR3 5DL England
Documents
Certificate change of name company
Date: 18 Oct 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed GB energy LTD\certificate issued on 18/10/12
Documents
Termination director company with name
Date: 16 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Watson
Documents
Appoint person director company with name
Date: 16 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeffrey Razaq
Documents
Accounts with accounts type dormant
Date: 27 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type dormant
Date: 02 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Change registered office address company with date old address
Date: 11 May 2011
Action Date: 11 May 2011
Category: Address
Type: AD01
Change date: 2011-05-11
Old address: the Energy Centre Cable Court Pittman Way Fulwood Preston Lancashire PR2 9YW
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Appoint person director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke Philip Watson
Documents
Certificate change of name company
Date: 24 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sports club advertising LTD\certificate issued on 24/01/11
Documents
Termination director company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Watson
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 25 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-25
Documents
Accounts with accounts type dormant
Date: 26 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Certificate change of name company
Date: 24 Sep 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed great british energy (finance) LTD\certificate issued on 26/09/09
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/09; full list of members
Documents
Legacy
Date: 07 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 07/07/2009 from energy house cable court pittman way, fulwood preston lancs PR2 9WY
Documents
Legacy
Date: 22 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2009 to 30/11/2009
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director michael whelan
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul campbell
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed michael whelan
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed paul campbell
Documents
Legacy
Date: 10 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed luke philip watson
Documents
Legacy
Date: 10 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 28 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director form 10 directors fd LTD
Documents
Some Companies
747 EASTERN AVENUE,ILFORD,IG2 7RT
Number: | 06336883 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRENVILLE HOUSE,BARNSTAPLE,EX31 1TZ
Number: | 11170156 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEREDITH PROJECT CONSULTING LTD
BISHOPSTONE,WORTHING,BN11 1RL
Number: | 11939557 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. GEORGE'S HOUSE 5 ST. GEORGE'S ROAD,LONDON,SW19 4DR
Number: | 02894693 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ROWAN COURT,LONDON,SW19 5EE
Number: | 11784878 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 VICTORIA ROAD,COUNTY DURHAM,DL1 5SB
Number: | 04302102 |
Status: | ACTIVE |
Category: | Private Limited Company |