PANACEA ONE LIMITED

2 Whitecroft Road 2 Whitecroft Road, Royston, SG8 6ND, Hertfordshire, England
StatusDISSOLVED
Company No.06154382
CategoryPrivate Limited Company
Incorporated12 Mar 2007
Age17 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 12 days

SUMMARY

PANACEA ONE LIMITED is an dissolved private limited company with number 06154382. It was incorporated 17 years, 2 months, 23 days ago, on 12 March 2007 and it was dissolved 3 years, 8 months, 12 days ago, on 22 September 2020. The company address is 2 Whitecroft Road 2 Whitecroft Road, Royston, SG8 6ND, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Change person secretary company with change date

Date: 09 Apr 2016

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Catherine Louise Pumfleet

Change date: 2015-11-16

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2016

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Balchin

Change date: 2015-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2016

Action Date: 09 Apr 2016

Category: Address

Type: AD01

New address: 2 Whitecroft Road Meldreth Royston Hertfordshire SG8 6nd

Change date: 2016-04-09

Old address: 33 Flambards Close Meldreth Royston Hertfordshire SG8 6JX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Change person director company with change date

Date: 31 May 2014

Action Date: 19 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Balchin

Change date: 2013-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 12 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-12

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Balchin

Change date: 2010-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jonathan balchin / 15/01/2008

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / catherine pumfleet / 17/12/2007

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 11/01/08 from: 33 flambards close meldreth royston hertfordshire SG8 6JX

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 07/01/08 from: first floor flat 32 marlborough road richmond surrey TW10 6JR

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 17/04/07--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Address

Type: 287

Description: Registered office changed on 25/05/07 from: 240 hawthorne road liverpool L20 3AS

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKAMBA GARDEN CENTRE LTD

C/O: PARKERS CORNER CHAMBERS,BIRMINGHAM,B24 9ND

Number:08079399
Status:ACTIVE
Category:Private Limited Company

CLOUDSHADE LIMITED

34 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DG

Number:10220571
Status:ACTIVE
Category:Private Limited Company

EQUIP4GYMS LTD

THORPE HOUSE,KETTERING,NN15 6BL

Number:10476911
Status:ACTIVE
Category:Private Limited Company

HAKEL-PETROC SOLUTIONS LIMITED

835A LONGBRIDGE ROAD,DAGENHAM,RM8 2DA

Number:08588979
Status:ACTIVE
Category:Private Limited Company

MEADOWVIEW FISHERIES LIMITED

TRIMBLE HOUSE,WARRINGTON,WA1 1DN

Number:10509933
Status:ACTIVE
Category:Private Limited Company

RISE ABOVE CONSULTING LIMITED

20 SANSOME WALK,WORCESTER,WR1 1LR

Number:11875187
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source