CHAMELEON PROJECTS LIMITED

Register to unlock more data on OkredoRegister

CHAMELEON PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01859593

Incorporation date

30/10/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ventureforth House, South Denes Road, Great Yarmouth, Norfolk NR30 3PTCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1986)
dot icon06/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2023
First Gazette notice for voluntary strike-off
dot icon13/11/2023
Application to strike the company off the register
dot icon31/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon02/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/11/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/10/2019
Confirmation statement made on 2019-10-20 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon13/10/2014
Director's details changed for Stephenie Dawn Woolston on 2014-09-30
dot icon13/10/2014
Secretary's details changed for Miss Stephanie Dawn Woolston on 2014-09-30
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon04/10/2013
Termination of appointment of Michael Futter as a secretary
dot icon04/10/2013
Appointment of Miss Stephanie Dawn Woolston as a secretary
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon20/12/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/01/2010
Secretary's details changed for Michael David Futter on 2009-12-07
dot icon02/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon02/11/2009
Director's details changed for Michael John Hubbard on 2009-11-02
dot icon02/11/2009
Director's details changed for Stephenie Dawn Woolston on 2009-11-02
dot icon25/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 20/10/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/11/2007
Return made up to 20/10/07; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/01/2007
Return made up to 20/10/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon30/11/2005
Return made up to 20/10/05; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/10/2004
Partial exemption accounts made up to 2003-12-31
dot icon26/10/2004
Return made up to 20/10/04; full list of members
dot icon06/11/2003
Return made up to 20/10/03; full list of members
dot icon04/11/2003
Partial exemption accounts made up to 2002-12-31
dot icon25/10/2002
Return made up to 20/10/02; full list of members
dot icon21/08/2002
Partial exemption accounts made up to 2001-12-31
dot icon29/10/2001
Return made up to 20/10/01; full list of members
dot icon13/08/2001
Partial exemption accounts made up to 2000-12-31
dot icon25/10/2000
Return made up to 20/10/00; full list of members
dot icon20/09/2000
Full accounts made up to 1999-12-31
dot icon05/11/1999
Return made up to 02/10/99; full list of members
dot icon06/10/1999
Full accounts made up to 1998-12-31
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon26/10/1998
Return made up to 20/10/98; full list of members
dot icon17/11/1997
Return made up to 20/10/97; no change of members
dot icon21/10/1997
Full accounts made up to 1996-12-31
dot icon19/12/1996
Return made up to 20/10/96; no change of members
dot icon07/08/1996
Particulars of mortgage/charge
dot icon01/08/1996
Full accounts made up to 1995-12-31
dot icon24/10/1995
Return made up to 20/10/95; full list of members
dot icon18/10/1995
Full accounts made up to 1994-12-31
dot icon25/07/1995
Registered office changed on 25/07/95 from: yarmouth business park suffolk road great yarmouth norfolk NR31 0ER
dot icon10/02/1995
Return made up to 20/10/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon19/10/1994
Registered office changed on 19/10/94 from: ventureforth house south denes road great yarmouth norfolk NR30 3PT
dot icon11/10/1994
Registered office changed on 11/10/94 from: anglia house riverside road gorleston on sea,great yarmouth norfolk NR31 8PX
dot icon22/11/1993
Return made up to 20/10/93; full list of members
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon27/10/1992
Return made up to 20/10/92; full list of members
dot icon28/05/1992
Registered office changed on 28/05/92 from: sauls wharf steam mill lane cobholm great yarmouth norfolk NR31 0HP
dot icon02/01/1992
Director's particulars changed
dot icon25/11/1991
Return made up to 20/10/91; no change of members
dot icon04/11/1991
Memorandum and Articles of Association
dot icon04/11/1991
Resolutions
dot icon04/11/1991
Resolutions
dot icon04/11/1991
Ad 28/10/91--------- £ si 499@1=499 £ ic 501/1000
dot icon04/11/1991
Ad 28/10/91--------- £ si 499@1=499 £ ic 2/501
dot icon04/11/1991
£ nc 100/1000 25/10/91
dot icon14/08/1991
Full accounts made up to 1990-12-31
dot icon12/03/1991
Return made up to 31/12/90; full list of members
dot icon11/07/1990
Memorandum and Articles of Association
dot icon11/07/1990
Resolutions
dot icon13/06/1990
Certificate of change of name
dot icon13/06/1990
Registered office changed on 13/06/90 from: loddon house loddin norfolk NR14 6JQ
dot icon13/06/1990
Director resigned;new director appointed
dot icon13/06/1990
Accounting reference date extended from 31/10 to 31/12
dot icon30/11/1989
Return made up to 20/10/89; full list of members
dot icon17/11/1989
Accounts for a dormant company made up to 1989-10-31
dot icon26/10/1989
Accounting reference date shortened from 31/12 to 31/10
dot icon23/06/1989
Accounts for a dormant company made up to 1988-12-31
dot icon29/11/1988
Accounts for a dormant company made up to 1987-12-31
dot icon29/11/1988
Return made up to 18/08/88; full list of members
dot icon17/08/1988
Declaration of satisfaction of mortgage/charge
dot icon22/10/1987
Accounting reference date extended from 31/10 to 31/12
dot icon25/09/1987
Return made up to 18/08/87; full list of members
dot icon16/09/1987
Accounts made up to 1986-10-31
dot icon20/08/1987
Registered office changed on 20/08/87 from: hamilton house first floor 111 marlowes hemel hempstead
dot icon19/08/1987
New director appointed
dot icon19/08/1987
Secretary resigned
dot icon19/08/1987
Director resigned
dot icon19/08/1987
New secretary appointed
dot icon22/04/1987
Accounts for a dormant company made up to 1985-10-31
dot icon06/01/1987
Return made up to 29/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/10/1986
Director resigned
dot icon03/07/1986
Director resigned
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
593.00
-
0.00
10.08K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woolston, Stephanie Dawn
Secretary
16/07/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAMELEON PROJECTS LIMITED

CHAMELEON PROJECTS LIMITED is an(a) Dissolved company incorporated on 30/10/1984 with the registered office located at Ventureforth House, South Denes Road, Great Yarmouth, Norfolk NR30 3PT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMELEON PROJECTS LIMITED?

toggle

CHAMELEON PROJECTS LIMITED is currently Dissolved. It was registered on 30/10/1984 and dissolved on 06/02/2024.

Where is CHAMELEON PROJECTS LIMITED located?

toggle

CHAMELEON PROJECTS LIMITED is registered at Ventureforth House, South Denes Road, Great Yarmouth, Norfolk NR30 3PT.

What does CHAMELEON PROJECTS LIMITED do?

toggle

CHAMELEON PROJECTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CHAMELEON PROJECTS LIMITED?

toggle

The latest filing was on 06/02/2024: Final Gazette dissolved via voluntary strike-off.