Advanced company searchLink opens in new window

PANACEA TECHNOLOGY LTD

Company number 13204520

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)
31 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Aug 2022 PSC04 Change of details for Mr David Leedham as a person with significant control on 23 August 2022
23 Aug 2022 CH01 Director's details changed for Mr David Leedham on 23 August 2022
23 Aug 2022 AD01 Registered office address changed from 54a Church Road Ashford TW15 2TS England to The Farmhouse Vicarage Road Egham Surrey TW20 8NT on 23 August 2022
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
02 Jun 2021 PSC07 Cessation of Bradley Brassington as a person with significant control on 2 June 2021
02 Jun 2021 TM01 Termination of appointment of Bradley Brassington as a director on 2 June 2021
02 Jun 2021 PSC01 Notification of David Leedham as a person with significant control on 2 June 2021
02 Jun 2021 AP01 Appointment of Mr David Leedham as a director on 2 June 2021
18 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-17
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
12 Mar 2021 PSC01 Notification of Bradley Brassington as a person with significant control on 12 March 2021
12 Mar 2021 AP01 Appointment of Mr Bradley Brassington as a director on 12 March 2021
12 Mar 2021 TM01 Termination of appointment of Andrew Ruddiforth as a director on 12 March 2021
12 Mar 2021 PSC07 Cessation of Andrew Ruddiforth as a person with significant control on 12 March 2021
12 Mar 2021 AD01 Registered office address changed from 23 Ashford Road Dronfield Woodhouse Dronfield S18 8RQ England to 54a Church Road Ashford TW15 2TS on 12 March 2021
27 Feb 2021 AP01 Appointment of Mr Andrew Ruddiforth as a director on 27 February 2021
27 Feb 2021 PSC01 Notification of Andrew Ruddiforth as a person with significant control on 27 February 2021
27 Feb 2021 TM01 Termination of appointment of Josh Wilkinson as a director on 27 February 2021
27 Feb 2021 AD01 Registered office address changed from 8 Fossfeld Stockton on Tees TS198TP United Kingdom to 23 Ashford Road Dronfield Woodhouse Dronfield S18 8RQ on 27 February 2021
27 Feb 2021 PSC07 Cessation of Josh Wilkinson as a person with significant control on 27 February 2021
27 Feb 2021 TM02 Termination of appointment of Josh Wilkinson as a secretary on 27 February 2021
16 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-16
  • GBP 100