- Company Overview for PANACEA COMPUTING LIMITED (06984833)
- Filing history for PANACEA COMPUTING LIMITED (06984833)
- People for PANACEA COMPUTING LIMITED (06984833)
- Insolvency for PANACEA COMPUTING LIMITED (06984833)
- More for PANACEA COMPUTING LIMITED (06984833)
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) |
---|---|---|---|
02 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2013 | |
28 Dec 2012 | AD01 | Registered office address changed from 33 st. Marys Road Surbiton Surrey KT6 4EP United Kingdom on 28 December 2012 | |
20 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
20 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2012 | AR01 |
Annual return made up to 7 August 2012 with full list of shareholders
Statement of capital on 2012-08-14
|
|
14 Aug 2012 | CH01 | Director's details changed for Mr Martin David Sherwood on 14 August 2012 | |
14 Aug 2012 | AD01 | Registered office address changed from 33 Surbiton Plaza St. Marys Road Surbiton Surrey KT6 4EP United Kingdom on 14 August 2012 | |
14 Aug 2012 | AD01 | Registered office address changed from Flat 32 Surbiton Plaza St. Marys Road Surbiton Surrey KT6 4EP United Kingdom on 14 August 2012 | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
09 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2012 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
24 Dec 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2011 | AD01 | Registered office address changed from Crunch Accounting Limited Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 17 May 2011 | |
05 May 2011 | AD01 | Registered office address changed from Crunch Accounting Limited Suite 1 Dubarry House Hove Park Villas East Sussex BN3 6HP on 5 May 2011 | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
18 Apr 2011 | AD01 | Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH England on 18 April 2011 | |
10 Dec 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
07 Aug 2009 | NEWINC | Incorporation |