This company is commonly known as Estimaz Ltd. The company was founded 8 years ago and was given the registration number SC524954. The firm's registered office is in EDINBURGH. You can find them at Summit House, 4 - 5 Mitchell Street, Edinburgh, . This company's SIC code is 73110 - Advertising agencies.
Name | : | ESTIMAZ LTD |
---|---|---|
Company Number | : | SC524954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2016 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland, EH6 7BD |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland, EH6 7BD | Director | 22 January 2016 | Active |
The Apex, 2 Sheriffs Orchard, Coventry, United Kingdom, CV1 3PP | Corporate Secretary | 22 January 2016 | Active |
Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland, EH6 7BD | Director | 01 May 2018 | Active |
Guillaume Laisne | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | French |
Country of residence | : | Portugal |
Address | : | Lote 3 - Apart 202, Edf Bartolomeu Dias, Vilamoura Quarteira, Portugal, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-06-07 | Gazette | Gazette notice voluntary. | Download |
2022-06-01 | Dissolution | Dissolution application strike off company. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-12 | Officers | Termination secretary company with name termination date. | Download |
2020-02-18 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-03-13 | Officers | Change person director company with change date. | Download |
2018-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-06 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-02 | Capital | Capital allotment shares. | Download |
2018-03-27 | Officers | Withdrawal of the directors residential address register information from the public register. | Download |
2018-03-27 | Officers | Change person director company with change date. | Download |
2018-03-27 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.