PANACEA TECH SOLUTIONS LTD

C/O Neum Insolvency, Suite 9, Amba House C/O Neum Insolvency, Suite 9, Amba House, Harrow, HA1 1BA, Middlesex, England
StatusDISSOLVED
Company No.08987278
CategoryPrivate Limited Company
Incorporated09 Apr 2014
Age10 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution27 Apr 2022
Years2 years, 25 days

SUMMARY

PANACEA TECH SOLUTIONS LTD is an dissolved private limited company with number 08987278. It was incorporated 10 years, 1 month, 13 days ago, on 09 April 2014 and it was dissolved 2 years, 25 days ago, on 27 April 2022. The company address is C/O Neum Insolvency, Suite 9, Amba House C/O Neum Insolvency, Suite 9, Amba House, Harrow, HA1 1BA, Middlesex, England.



Company Fillings

Gazette dissolved liquidation

Date: 27 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Address

Type: AD01

New address: C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA

Change date: 2021-03-08

Old address: International House 24 Holborn Viaduct London EC1A 2BN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 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: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 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: 09 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Feb 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2017

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raghunath Saketh Chodimella

Change date: 2016-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Aug 2016

Category: Address

Type: AD02

New address: 137 Chilcombe Way Lower Earley Reading RG6 3DD

Old address: 110 Whittington Way Pinner Middlesex HA5 5JX England

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-29

Officer name: Mr Raghunath Saketh Chodimella

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Apr 2015

Category: Address

Type: AD03

New address: 110 Whittington Way Pinner Middlesex HA5 5JX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Address

Type: AD01

New address: International House 24 Holborn Viaduct London EC1A 2BN

Change date: 2015-03-31

Old address: 110 Whittington Way Pinner Middlesex HA5 5JX United Kingdom

Documents

View document PDF

Change sail address company with new address

Date: 31 Mar 2015

Category: Address

Type: AD02

New address: 110 Whittington Way Pinner Middlesex HA5 5JX

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2015

Action Date: 09 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-09

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 09 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIDNET LTD.

20 MOYNE COURT,WOKING,GU21 8AT

Number:11018516
Status:ACTIVE
Category:Private Limited Company

BLACK UNICORN CREATIVE LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11294516
Status:ACTIVE
Category:Private Limited Company

GRACELAND PROPERTIES LIMITED

BOREAS VALE FARM THORNGUMBALD ROAD,HULL,HU12 8AZ

Number:05064690
Status:ACTIVE
Category:Private Limited Company

LAWSON'S SOURCING INITIATIVE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11478129
Status:ACTIVE
Category:Private Limited Company

MILL STREET PROPERTY MANAGEMENT LIMITED

MCVEIGH CUNNINGHAM PROPERTY,122B QUARRY LANE,BT35 8QP

Number:NI057442
Status:ACTIVE
Category:Private Limited Company

PURESMILE EARLEY LTD

ARGYLE HOUSE,NORTHWOOD HILLS,HA6 1NW

Number:07396779
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