- Company Overview for PANACEA VENTURES LTD (10979624)
- Filing history for PANACEA VENTURES LTD (10979624)
- People for PANACEA VENTURES LTD (10979624)
- More for PANACEA VENTURES LTD (10979624)
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 |