About

Registered Number: 06894166
Date of Incorporation: 01/05/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 5 months ago)
Registered Address: Panacea House, 407 Chorley Old Road, Greater Manchester, BL1 6AH

 

Having been setup in 2009, Panacea Cosmetics Ltd are based in Greater Manchester. We do not know the number of employees at the organisation. Drozda, Sophie Louise, Lamb, Craig Harold are listed as the directors of Panacea Cosmetics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DROZDA, Sophie Louise 20 May 2011 - 1
LAMB, Craig Harold 20 July 2011 03 September 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 17 October 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 August 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 11 September 2012
AD01 - Change of registered office address 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
TM01 - Termination of appointment of director 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 07 October 2011
CH01 - Change of particulars for director 07 October 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 October 2011
CERTNM - Change of name certificate 12 August 2011
AP01 - Appointment of director 21 July 2011
AP01 - Appointment of director 21 July 2011
AD01 - Change of registered office address 21 July 2011
AP01 - Appointment of director 20 July 2011
AD01 - Change of registered office address 24 March 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 13 September 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2009
NEWINC - New incorporation documents 01 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.