PANACEA PROPERTY CONSULTANTS LTD
Company Documents
| Date | Description |
|---|---|
| 09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
| 21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
| 10/02/2310 February 2023 | Application to strike the company off the register |
| 23/01/2323 January 2023 | Previous accounting period shortened from 2022-04-30 to 2022-04-29 |
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-04-04 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 27/01/2127 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 23/01/2023 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
| 26/02/1926 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN JON BENJAMIN |
| 24/01/1924 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 20/07/1820 July 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2018 |
| 18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
| 29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
| 10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 11/04/1611 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
| 11/04/1611 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN JON BENJAMIN / 10/04/2016 |
| 12/12/1512 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 04/04/154 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
| 03/12/143 December 2014 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 202 BURY NEW ROAD WHITEFIELD MANCHESTER M45 6QF |
| 14/11/1414 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 14/04/1414 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
| 09/09/139 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 19/04/1319 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
| 22/11/1222 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 11/04/1211 April 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
| 04/04/114 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company