PANACEA SYSTEMS & TECHNOLOGIES LTD.

Company Documents

DateDescription
20/12/2420 December 2024 Liquidators' statement of receipts and payments to 2024-10-23

View Document

14/12/2314 December 2023 Registered office address changed from 37 Beech Close West Drayton UB7 9LQ England to Allen House 1 Westmead Road Sutton SM1 4LA on 2023-12-14

View Document

09/12/239 December 2023 Statement of affairs

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Appointment of a voluntary liquidator

View Document

06/07/236 July 2023 Compulsory strike-off action has been suspended

View Document

06/07/236 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

24/10/2024 October 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/08/2031 August 2020 REGISTERED OFFICE CHANGED ON 31/08/2020 FROM 7A HARMONDSWORTH ROAD WEST DRAYTON UB7 9JJ UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/11/1812 November 2018 COMPANY NAME CHANGED OPINE SYSTEMS & TECHNOLOGIES LTD CERTIFICATE ISSUED ON 12/11/18

View Document

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

13/09/1813 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/09/2018

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRZA SHAHID ANWER BAIG

View Document

11/09/1811 September 2018 PREVSHO FROM 31/08/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/08/1730 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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