- Company Overview for PANACEA STANDA HOLDINGS LTD (09705358)
- Filing history for PANACEA STANDA HOLDINGS LTD (09705358)
- People for PANACEA STANDA HOLDINGS LTD (09705358)
- More for PANACEA STANDA HOLDINGS LTD (09705358)
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
|
|
03 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 14 October 2015
|
|
26 Oct 2015 | CERTNM |
Company name changed pendingpromise LIMITED\certificate issued on 26/10/15
|
|
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
Statement of capital on 2015-07-28
|