CHESS CLUB PUBLISHING LIMITED

Ground Floor, 31 Kentish Town Road, London, NW1 8NL
StatusDISSOLVED
Company No.09047687
CategoryPrivate Limited Company
Incorporated20 May 2014
Age10 years, 28 days
JurisdictionEngland Wales
Dissolution05 Sep 2023
Years9 months, 12 days

SUMMARY

CHESS CLUB PUBLISHING LIMITED is an dissolved private limited company with number 09047687. It was incorporated 10 years, 28 days ago, on 20 May 2014 and it was dissolved 9 months, 12 days ago, on 05 September 2023. The company address is Ground Floor, 31 Kentish Town Road, London, NW1 8NL.



Company Fillings

Gazette dissolved voluntary

Date: 05 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2019

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-23

Psc name: Mr William Stephen Street

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Dashwood-Bullock

Termination date: 2018-07-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-23

Psc name: Mr William Stephen Street

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-23

Officer name: Mr William Stephen Street

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2015

Action Date: 15 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-15

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 26 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-25

Old address: 2Nd Floor 44-46 Whitfield Street London W1T 2RJ United Kingdom

New address: Ground Floor, 31 Kentish Town Road London NW1 8NL

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Stephen Street

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Dashwood-Bullock

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Cathal Mcgaughrin

Documents

View document PDF

Termination director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 20 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARTS CONSULTANCY LIMITED

6 NORTH VIEW,AYLESBURY,HP22 4EB

Number:08152363
Status:ACTIVE
Category:Private Limited Company

AEGEAN AIRLINES SA

BRANCH REGISTRATION,,

Number:FC028270
Status:ACTIVE
Category:Other company type

BRICK OWL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:08788535
Status:ACTIVE
Category:Private Limited Company

DSR TRANSPORT LIMITED

7 EGERTON AVENUE,LEICESTER,LE4 0DP

Number:11186648
Status:ACTIVE
Category:Private Limited Company

ONCOLOGY HEALTHCARE LIMITED

67 ELM BANK GARDENS,LONDON,SW13 0NX

Number:08533876
Status:ACTIVE
Category:Private Limited Company

S. BLANCE ASSOCIATES LTD.

TIGH-NA-BRUAICH,HELMSDALE,KW8 6JS

Number:SC248382
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source