|
|
13 Dec 2025
|
13 Dec 2025
Confirmation statement made on 6 December 2025 with no updates
|
|
|
23 Dec 2024
|
23 Dec 2024
Confirmation statement made on 6 December 2024 with no updates
|
|
|
12 Nov 2024
|
12 Nov 2024
Compulsory strike-off action has been discontinued
|
|
|
11 Nov 2024
|
11 Nov 2024
Registered office address changed from PO Box 4385 11101986: Companies House Default Address Cardiff CF14 8LH to 29a High Street West Wickham Kent BR4 0LP on 11 November 2024
|
|
|
30 Jul 2024
|
30 Jul 2024
First Gazette notice for compulsory strike-off
|
|
|
07 Dec 2023
|
07 Dec 2023
Confirmation statement made on 6 December 2023 with no updates
|
|
|
08 Dec 2022
|
08 Dec 2022
Confirmation statement made on 6 December 2022 with no updates
|
|
|
16 Dec 2021
|
16 Dec 2021
Confirmation statement made on 6 December 2021 with no updates
|
|
|
07 Dec 2021
|
07 Dec 2021
Director's details changed for Mr Luis Diez De Onate on 7 December 2021
|
|
|
07 Dec 2021
|
07 Dec 2021
Change of details for Chess Club Holdings Ltd as a person with significant control on 7 December 2021
|
|
|
13 Jan 2021
|
13 Jan 2021
Confirmation statement made on 6 December 2020 with updates
|
|
|
10 Jan 2020
|
10 Jan 2020
Registered office address changed to PO Box 4385, 11101986: Companies House Default Address, Cardiff, CF14 8LH on 10 January 2020
|
|
|
09 Dec 2019
|
09 Dec 2019
Confirmation statement made on 6 December 2019 with updates
|
|
|
19 Dec 2018
|
19 Dec 2018
Confirmation statement made on 6 December 2018 with updates
|
|
|
19 Dec 2018
|
19 Dec 2018
Change of details for Chess Club Holdings Ltd as a person with significant control on 25 June 2018
|
|
|
18 Jul 2018
|
18 Jul 2018
Statement of capital following an allotment of shares on 25 June 2018
|
|
|
07 Dec 2017
|
07 Dec 2017
Incorporation
|