This company is commonly known as Chess For Peace Ltd. The company was founded 6 years ago and was given the registration number 10829555. The firm's registered office is in CHATHAM. You can find them at 76 High Street, , Chatham, . This company's SIC code is 85520 - Cultural education.
Name | : | CHESS FOR PEACE LTD |
---|---|---|
Company Number | : | 10829555 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2017 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 76 High Street, Chatham, England, ME4 4EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Kingswood Road, Gillingham, England, ME7 1EA | Director | 01 December 2020 | Active |
31b Heathway Court, Finchley Road, London, NW3 7TS | Director | 17 July 2017 | Active |
76, High Street, Chatham, England, ME4 4EE | Director | 01 September 2020 | Active |
31b Heathway Court, Finchley Road, London, NW3 7TS | Director | 21 June 2017 | Active |
Mr Jaroslaw Grela | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 8, Kingswood Road, Gillingham, England, ME7 1EA |
Nature of control | : |
|
Mr Piotr Tomazs Stankiewicz | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 76, High Street, Chatham, England, ME4 4EE |
Nature of control | : |
|
Sainbayar Tserendorj | ||
Notified on | : | 04 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | 31b Heathway Court, Finchley Road, London, NW3 7TS |
Nature of control | : |
|
Laura Brice | ||
Notified on | : | 04 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | Latvian |
Address | : | 31b Heathway Court, Finchley Road, London, NW3 7TS |
Nature of control | : |
|
Gor Muradyan | ||
Notified on | : | 21 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | Russian |
Country of residence | : | England |
Address | : | Suite 12a, 8, Shepherd Market, London, England, W1J 7JY |
Nature of control | : |
|
Kirsan Ilyumzhinov | ||
Notified on | : | 21 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | Russian |
Country of residence | : | England |
Address | : | Suite 12a, 8, Shepherd Market, London, England, W1J 7JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-22 | Gazette | Gazette notice compulsory. | Download |
2020-12-23 | Address | Change registered office address company with date old address new address. | Download |
2020-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Officers | Withdrawal of the directors register information from the public register. | Download |
2020-12-16 | Officers | Directors register information on withdrawal from the public register. | Download |
2020-12-16 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Gazette | Gazette filings brought up to date. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Officers | Elect to keep the directors register information on the public register. | Download |
2020-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-02 | Address | Change registered office address company with date old address new address. | Download |
2020-08-07 | Address | Change registered office address company with date old address new address. | Download |
2020-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-07 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2020-08-04 | Gazette | Gazette notice voluntary. | Download |
2020-07-24 | Dissolution | Dissolution application strike off company. | Download |
2019-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.