PANACEA CONTAINERS LIMITED: Filings
Overview
| Company Name | PANACEA CONTAINERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC526583 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PANACEA CONTAINERS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Accounts for a dormant company made up to Feb 29, 2020 | 4 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 10, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registered office address changed from Unit 35, Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB Scotland to The Old Garage Mill Hills Farm Crieff Perthshire PH7 3QW on Mar 17, 2020 | 2 pages | AD01 | ||||||||||||||||||
Accounts for a dormant company made up to Feb 28, 2019 | 3 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 10, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Feb 28, 2018 | 2 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 10, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Daniel Simon Jones as a director on Jan 29, 2018 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Daniel Simon Jones as a director on Jan 29, 2018 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Feb 28, 2017 | 2 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 10, 2017 with updates | 7 pages | CS01 | ||||||||||||||||||
Registered office address changed from Suite 23 Geddes Business Centre Kirkton Road North Livingston Scotland to Unit 35, Castlebrae Business Centre Peffer Place Edinburgh EH16 4BB on Mar 06, 2017 | 1 pages | AD01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 07, 2016
| 8 pages | SH01 | ||||||||||||||||||
Sub-division of shares on Sep 08, 2016 | 6 pages | SH02 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Michael Eamonn Ward as a director on Aug 17, 2016 | 2 pages | TM01 | ||||||||||||||||||
Incorporation | 9 pages | NEWINC | ||||||||||||||||||
| ||||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0