Advanced company searchLink opens in new window

PANACEA STANDA HOLDINGS LTD

Company number 09705358

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2019 DS01 Application to strike the company off the register
03 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
21 May 2018 AA Micro company accounts made up to 30 April 2018
05 Jan 2018 AA Micro company accounts made up to 30 April 2017
17 Oct 2017 AD01 Registered office address changed from 5a King Street Leeds West Yorkshire LS1 2HH United Kingdom to 3rd Floor Minerva House East Parade Leeds LS1 5PS on 17 October 2017
31 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
16 Mar 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Jan 2017 AA01 Previous accounting period shortened from 30 June 2016 to 30 April 2016
09 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
16 Feb 2016 AA01 Current accounting period shortened from 31 July 2016 to 30 June 2016
05 Nov 2015 AP01 Appointment of Mr Andrew David Dick as a director on 14 October 2015
05 Nov 2015 AP01 Appointment of Mr Daniel Richard Summerfield as a director on 14 October 2015
03 Nov 2015 CERTNM Company name changed panacea standa holdings LTD LTD\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-02
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 14 October 2015
  • GBP 1,000.00
26 Oct 2015 CERTNM Company name changed pendingpromise LIMITED\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23
12 Aug 2015 AP01 Appointment of Mr Steven Mark Roberts as a director on 12 August 2015
12 Aug 2015 AD01 Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 5a King Street Leeds West Yorkshire LS1 2HH on 12 August 2015
12 Aug 2015 TM01 Termination of appointment of Jonathon Charles Round as a director on 12 August 2015
28 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-28
  • GBP 1