Advanced company searchLink opens in new window

PANACEA INVESTMENTS LTD

Company number 09031927

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2018 DS01 Application to strike the company off the register
17 Oct 2017 AD01 Registered office address changed from 5a King Street Leeds LS1 2HH to 3rd Floor Minerva House East Parade Leeds LS1 5PS on 17 October 2017
09 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
10 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
10 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
27 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
02 Feb 2016 AA Accounts for a dormant company made up to 31 July 2014
28 Jan 2016 AA01 Current accounting period shortened from 31 May 2015 to 31 July 2014
11 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
11 Jun 2015 TM01 Termination of appointment of Christopher Ernest Schofield as a director on 5 December 2014
17 Dec 2014 AD01 Registered office address changed from C/O Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England to 5a King Street Leeds LS1 2HH on 17 December 2014
17 Dec 2014 AP01 Appointment of Mr Steven Mark Roberts as a director on 5 December 2014
17 Dec 2014 AP01 Appointment of Mr Daniel Richard Summerfield as a director on 5 December 2014
09 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)