EVENING CODERS LIMITED

Register to unlock more data on OkredoRegister

EVENING CODERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07484207

Incorporation date

06/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2011)
dot icon18/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/01/2023
First Gazette notice for voluntary strike-off
dot icon18/01/2023
Application to strike the company off the register
dot icon10/01/2022
Change of details for Jose Casal Gimenez as a person with significant control on 2021-09-30
dot icon07/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon07/01/2022
Director's details changed for Jose Casal Gimenez on 2021-09-30
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/09/2021
Register(s) moved to registered office address Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon12/09/2021
Registered office address changed from 43-44 st Dunstans Street Canterbury Kent CT2 8BY to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2021-09-12
dot icon10/09/2021
Change of details for Ms Emmi Elina Itäranta as a person with significant control on 2021-07-01
dot icon10/09/2021
Change of details for Jose Casal Gimenez as a person with significant control on 2021-07-01
dot icon10/09/2021
Director's details changed for Emmi Elina Itaranta on 2021-07-01
dot icon10/09/2021
Director's details changed for Jose Casal Gimenez on 2021-07-01
dot icon21/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-06 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2018-01-06 with updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/06/2017
Change of share class name or designation
dot icon02/06/2017
Resolutions
dot icon24/05/2017
Previous accounting period extended from 2017-01-31 to 2017-03-31
dot icon20/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/02/2016
Register(s) moved to registered inspection location Canburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon24/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon24/01/2016
Register(s) moved to registered office address 43-44 st Dunstans Street Canterbury Kent CT2 8BY
dot icon04/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon26/11/2013
Director's details changed for Emmi Elina Itaranta on 2013-10-18
dot icon25/11/2013
Registered office address changed from , 12 Rochester Court, Rochester Avenue, Canterbury, Kent, CT1 3YF, United Kingdom on 2013-11-25
dot icon25/11/2013
Director's details changed for Jose Casal Gimenez on 2013-10-18
dot icon27/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/02/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon19/07/2012
Statement of capital following an allotment of shares on 2012-04-06
dot icon19/07/2012
Appointment of Emmi Elina Itaranta as a director
dot icon22/03/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon19/01/2011
Register(s) moved to registered inspection location
dot icon19/01/2011
Register inspection address has been changed
dot icon19/01/2011
Appointment of Jose Casal Gimenez as a director
dot icon06/01/2011
Termination of appointment of Andrew Davis as a director
dot icon06/01/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£143,257.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
110.82K
-
0.00
143.26K
-
2021
2
110.82K
-
0.00
143.26K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

110.82K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

143.26K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EVENING CODERS LIMITED

EVENING CODERS LIMITED is an(a) Dissolved company incorporated on 06/01/2011 with the registered office located at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of EVENING CODERS LIMITED?

toggle

EVENING CODERS LIMITED is currently Dissolved. It was registered on 06/01/2011 and dissolved on 18/04/2023.

Where is EVENING CODERS LIMITED located?

toggle

EVENING CODERS LIMITED is registered at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN.

What does EVENING CODERS LIMITED do?

toggle

EVENING CODERS LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

How many employees does EVENING CODERS LIMITED have?

toggle

EVENING CODERS LIMITED had 2 employees in 2021.

What is the latest filing for EVENING CODERS LIMITED?

toggle

The latest filing was on 18/04/2023: Final Gazette dissolved via voluntary strike-off.