AESTIMO TECHNOLOGIES LIMITED

Kemp House Kemp House Kemp House Kemp House, London, EC1V 2NX, United Kingdom
StatusDISSOLVED
Company No.10885688
CategoryPrivate Limited Company
Incorporated26 Jul 2017
Age6 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years18 days

SUMMARY

AESTIMO TECHNOLOGIES LIMITED is an dissolved private limited company with number 10885688. It was incorporated 6 years, 10 months, 20 days ago, on 26 July 2017 and it was dissolved 18 days ago, on 28 May 2024. The company address is Kemp House Kemp House Kemp House Kemp House, London, EC1V 2NX, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2024

Action Date: 09 Feb 2024

Category: Accounts

Type: AA01

New date: 2024-02-09

Made up date: 2024-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Jul 2021

Category: Address

Type: AD02

New address: Kemp House, 160 City Road London EC1V 2NX

Old address: Berkeley Square House Berkeley Square London W1J 6BD England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-05

Officer name: Olivier Varon

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2018

Action Date: 07 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-07

Capital : 13,938.24 GBP

Documents

View document PDF

Resolution

Date: 20 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Jul 2018

Category: Address

Type: AD03

New address: Berkeley Square House Berkeley Square London W1J 6BD

Documents

View document PDF

Change sail address company with new address

Date: 26 Jul 2018

Category: Address

Type: AD02

New address: Berkeley Square House Berkeley Square London W1J 6BD

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2018

Action Date: 22 Jun 2018

Category: Capital

Type: SH01

Capital : 13,659.48 GBP

Date: 2018-06-22

Documents

View document PDF

Resolution

Date: 02 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 May 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-30

Capital : 13,386.28 GBP

Documents

View document PDF

Resolution

Date: 10 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2018

Action Date: 29 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-29

Capital : 13,160.83 GBP

Documents

View document PDF

Resolution

Date: 10 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2018

Action Date: 13 Feb 2018

Category: Capital

Type: SH01

Capital : 13,029.22 GBP

Date: 2018-02-13

Documents

View document PDF

Resolution

Date: 19 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2018

Action Date: 08 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-08

Capital : 12,898.92 GBP

Documents

View document PDF

Resolution

Date: 07 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2018

Action Date: 21 Dec 2017

Category: Capital

Type: SH01

Capital : 12,769.92 GBP

Date: 2017-12-21

Documents

View document PDF

Resolution

Date: 04 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2017

Action Date: 23 Nov 2017

Category: Capital

Type: SH01

Capital : 12,386.82 GBP

Date: 2017-11-23

Documents

View document PDF

Resolution

Date: 30 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2017

Action Date: 02 Nov 2017

Category: Capital

Type: SH01

Capital : 12,077.12 GBP

Date: 2017-11-02

Documents

View document PDF

Resolution

Date: 16 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 31 Oct 2017

Action Date: 05 Oct 2017

Category: Capital

Type: RP04SH01

Capital : 11,664.20 GBP

Date: 2017-10-05

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2017

Action Date: 05 Oct 2017

Category: Capital

Type: SH01

Capital : 291.65 GBP

Date: 2017-10-05

Documents

View document PDF

Resolution

Date: 13 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Olivier Varon

Cessation date: 2017-10-05

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2017

Action Date: 29 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-29

Capital : 11,372.55 GBP

Documents

View document PDF

Resolution

Date: 21 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 26 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2CREATEFFECTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08174634
Status:ACTIVE
Category:Private Limited Company

ADI TRADING LIMITED

2 DALE ROAD,DERBYSHIRE,DE4 3LT

Number:03940454
Status:ACTIVE
Category:Private Limited Company

ARMOURSTORE SELF STORAGE LTD

FOXWOOD LODGE MAREFEN DROVE,ELY,CB6 1RH

Number:07194680
Status:ACTIVE
Category:Private Limited Company

CB DISTRIBUTIONS LTD

4 BEECHWOOD AVENUE,HARROW,HA2 8BY

Number:11785556
Status:ACTIVE
Category:Private Limited Company

RCR SYSTEMS LIMITED

PENTAX HOUSE SOUTH HILL AVENUE,HARROW,HA2 0DU

Number:09202187
Status:ACTIVE
Category:Private Limited Company

STUDIO KONI LIMITED

FLAT E,OXFORD,OX4 1SQ

Number:11623538
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