- Company Overview for PANACEA INVENTORY LTD (06767061)
- Filing history for PANACEA INVENTORY LTD (06767061)
- People for PANACEA INVENTORY LTD (06767061)
- Charges for PANACEA INVENTORY LTD (06767061)
- Insolvency for PANACEA INVENTORY LTD (06767061)
- More for PANACEA INVENTORY LTD (06767061)
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) |
---|---|---|---|
09 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 May 2015 | AD01 | Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp Suite 3.3 3rd Floor 34 Clarendon Road Watford Hertfordshire WD17 1JJ to C/O Baker Tilly Restructuring and Recovery Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes Bucks MK9 1BP on 16 May 2015 | |
01 May 2015 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
01 May 2015 | 600 | Appointment of a voluntary liquidator | |
01 May 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
01 Dec 2014 | AD01 | Registered office address changed from 364 Lee Valley Technopark Ashley Road London N17 9LN to C/O Baker Tilly Restructuring and Recovery Llp Suite 3.3 3Rd Floor 34 Clarendon Road Watford Hertfordshire WD17 1JJ on 1 December 2014 | |
28 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
07 Jul 2014 | 1.4 | Notice of completion of voluntary arrangement | |
21 Feb 2014 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
06 Feb 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
|
|
12 Nov 2013 | AD01 | Registered office address changed from 168 Old Brompton Road Kensington London SW5 0BA England on 12 November 2013 | |
14 Jun 2013 | TM01 | Termination of appointment of Eleise Wallace as a director | |
14 Jun 2013 | TM02 | Termination of appointment of Eleise Wallace as a secretary | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
08 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
11 Jan 2011 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
05 Sep 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
02 Aug 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 31 May 2010 |