Advanced company searchLink opens in new window

PLASMERA LTD

Company number SC402304

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)
14 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2023 DS01 Application to strike the company off the register
16 Aug 2023 TM01 Termination of appointment of John Stevens as a director on 14 August 2023
16 Aug 2023 TM01 Termination of appointment of John Iver Ferguson as a director on 14 August 2023
16 Aug 2023 TM01 Termination of appointment of Charles Thad Montgomery as a director on 14 August 2023
16 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
28 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
06 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
05 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
28 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
01 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
25 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
24 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
27 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
25 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
18 Sep 2017 AD01 Registered office address changed from C/O Graham Brown the Roundhouse Studio Findhorn Forres Morayshire IV36 3YY to C/O John Ferguson Binn Eco Park Binn Farm Glenfarg PH2 9PX on 18 September 2017
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
01 Sep 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
  • GBP 82
19 Aug 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Oct 2015 TM01 Termination of appointment of Alexander Lindsay Walker as a director on 24 September 2015
22 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 82
02 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014