Advanced company searchLink opens in new window

PLASMA ANTENNAS LIMITED

Company number 03977545

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2021 DS01 Application to strike the company off the register
26 Apr 2021 AA Micro company accounts made up to 31 March 2020
22 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
24 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
02 Dec 2019 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to C/O Oxford Technology Magdalen Centre Robert Robinson Avenue Oxford OX4 4GA on 2 December 2019
25 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
25 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
28 Feb 2019 TM01 Termination of appointment of Richard Brooke Keeton as a director on 28 February 2019
12 Dec 2018 CH01 Director's details changed for Mr John Lucius Arthur Cary on 12 December 2018
10 Dec 2018 CH01 Director's details changed for Richard Brooke Keeton on 8 December 2018
10 Dec 2018 AD01 Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL to 27 Old Gloucester Street London WC1N 3AX on 10 December 2018
23 Aug 2018 AP01 Appointment of Mr John Lucius Arthur Cary as a director on 10 August 2018
26 Jul 2018 AA Micro company accounts made up to 31 March 2018
12 Jul 2018 TM01 Termination of appointment of John Trevor Burrows as a director on 12 July 2018
05 Jul 2018 TM01 Termination of appointment of Clive Ian Dolan as a director on 26 June 2018
25 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
28 Mar 2018 TM01 Termination of appointment of Malcolm Barry Thixton as a director on 16 March 2018
14 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
22 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
04 Apr 2017 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 193,055.916
04 Apr 2017 MR04 Satisfaction of charge 039775450001 in full
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 14 September 2016
  • GBP 190,933.657