Advanced company searchLink opens in new window

PLA4 LIMITED

Company number 07121615

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)
29 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2012 DS01 Application to strike the company off the register
20 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
Statement of capital on 2012-01-20
  • GBP 4
23 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
31 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
30 Sep 2010 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
07 Apr 2010 SH01 Statement of capital following an allotment of shares on 12 March 2010
  • GBP 4
31 Mar 2010 AP01 Appointment of Mr Faisal John Rahmatallah as a director
31 Mar 2010 AP01 Appointment of Richard Charles Vessy as a director
31 Mar 2010 AP01 Appointment of Arun Nagwaney as a director
31 Mar 2010 AD01 Registered office address changed from 5th Floor Northwest Wing, Bush House Aldwych London WC2B 4EZ England on 31 March 2010
31 Mar 2010 AP01 Appointment of Andrew John Walker as a director
31 Mar 2010 TM02 Termination of appointment of D.W. Company Services Limited as a secretary
31 Mar 2010 TM01 Termination of appointment of Colin Lawrie as a director
31 Mar 2010 TM01 Termination of appointment of D.W. Director 1 Limited as a director
31 Mar 2010 TM01 Termination of appointment of D.W. Company Services Limited as a director
12 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-12
12 Mar 2010 CONNOT Change of name notice
11 Jan 2010 NEWINC Incorporation