Advanced company searchLink opens in new window

PANACEA VENTURES LTD

Company number 10979624

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)
19 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2021 AD01 Registered office address changed from PO Box 4385 10979624: Companies House Default Address Cardiff CF14 8LH to Kemp House 160 City Road London EC1V 2NX on 13 September 2021
16 Jul 2021 AA Micro company accounts made up to 30 September 2020
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
08 Jul 2021 RP05 Registered office address changed to PO Box 4385, 10979624: Companies House Default Address, Cardiff, CF14 8LH on 8 July 2021
18 Jun 2021 AD01 Registered office address changed from 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 18 June 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 30 September 2019
24 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
20 Mar 2021 AD01 Registered office address changed from Flat 2 50 Sedgwick Avenue Uxbridge Middlesex UB10 9DG England to 160 City Road London EC1V 2NX on 20 March 2021
20 Mar 2021 PSC01 Notification of Shane White as a person with significant control on 20 March 2021
20 Mar 2021 AP01 Appointment of Mr Shane White as a director on 20 March 2021
20 Mar 2021 TM01 Termination of appointment of Jamie Fredrick Jones as a director on 20 March 2021
20 Mar 2021 PSC07 Cessation of Peter Ronald Mitchell as a person with significant control on 20 March 2021
22 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2020 AP01 Appointment of Mr Jamie Fredrick Jones as a director on 14 October 2020
02 Oct 2020 TM01 Termination of appointment of Peter Ronald Mitchell as a director on 14 September 2020
29 Sep 2020 AD01 Registered office address changed from Rockware Business Centre 5 Rockware Avenue C/O Three Leaves Greenford UB6 0AA to Flat 2 50 Sedgwick Avenue Uxbridge Middlesex UB10 9DG on 29 September 2020
11 Aug 2020 AD01 Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to Rockware Business Centre 5 Rockware Avenue C/O Three Leaves Greenford UB6 0AA on 11 August 2020
07 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 30 September 2018