CODE NATION SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CODE NATION SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10875607

Incorporation date

20/07/2017

Size

Dormant

Contacts

Registered address

Registered address

The Cloud, 10 Boughton, Chester CH3 5AGCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2017)
dot icon23/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2024
Voluntary strike-off action has been suspended
dot icon06/02/2024
First Gazette notice for voluntary strike-off
dot icon26/01/2024
Application to strike the company off the register
dot icon02/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/04/2023
Registered office address changed from The Vault 8 Boughton Chester CH3 5AG England to The Cloud 10 Boughton Chester CH3 5AG on 2023-04-11
dot icon04/11/2022
Appointment of Mr David Muir as a director on 2022-11-03
dot icon03/11/2022
Appointment of Miss Rosalyn Atherton as a director on 2022-11-03
dot icon03/11/2022
Termination of appointment of Andrea Morris as a director on 2022-11-03
dot icon06/10/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon21/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/11/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon15/09/2020
Termination of appointment of Andrew Lord as a director on 2020-05-31
dot icon10/12/2019
Registration of charge 108756070001, created on 2019-11-21
dot icon23/10/2019
Confirmation statement made on 2019-09-05 with updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/04/2019
Appointment of Ms Andrea Morris as a director on 2019-04-18
dot icon17/04/2019
Registered office address changed from 19 Spring Gardens Manchester M2 1FB United Kingdom to The Vault 8 Boughton Chester CH3 5AG on 2019-04-17
dot icon20/11/2018
Notification of I4Thrive Limited as a person with significant control on 2018-11-16
dot icon20/11/2018
Cessation of The Rethink Group Limited as a person with significant control on 2018-11-16
dot icon20/11/2018
Termination of appointment of Benjamin Felton as a director on 2018-11-16
dot icon20/11/2018
Resolutions
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon03/08/2018
Confirmation statement made on 2018-07-19 with updates
dot icon16/04/2018
Current accounting period extended from 2018-07-31 to 2018-12-31
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-09-20
dot icon12/10/2017
Resolutions
dot icon20/07/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
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
Dormant
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muir, David
Director
03/11/2022 - Present
9
Atherton, Rosalyn
Director
03/11/2022 - Present
3

Persons with Significant Control

0

No PSC data available.

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 CODE NATION SOLUTIONS LIMITED

CODE NATION SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 20/07/2017 with the registered office located at The Cloud, 10 Boughton, Chester CH3 5AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CODE NATION SOLUTIONS LIMITED?

toggle

CODE NATION SOLUTIONS LIMITED is currently Dissolved. It was registered on 20/07/2017 and dissolved on 23/04/2024.

Where is CODE NATION SOLUTIONS LIMITED located?

toggle

CODE NATION SOLUTIONS LIMITED is registered at The Cloud, 10 Boughton, Chester CH3 5AG.

What does CODE NATION SOLUTIONS LIMITED do?

toggle

CODE NATION SOLUTIONS LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for CODE NATION SOLUTIONS LIMITED?

toggle

The latest filing was on 23/04/2024: Final Gazette dissolved via voluntary strike-off.