EVO DENTAL CENTRE HOLDINGS LIMITED - LIVERPOOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Cessation date: 2020-01-30. Psc name: Rajesh Padmanabhan Vijayanarayanan. 2020-02-10 View Report
Officers. Officer name: Rajesh Padmanabhan Vijayanarayanan. Termination date: 2020-01-30. 2020-02-06 View Report
Confirmation statement. Statement with no updates. 2020-01-09 View Report
Accounts. Accounts type small. 2019-12-30 View Report
Officers. Officer name: Mr Jonathan Steele. Appointment date: 2019-11-15. 2019-11-20 View Report
Officers. Termination date: 2014-06-14. Officer name: Stephen Gerrard O'brien. 2019-11-20 View Report
Officers. Appointment date: 2019-11-20. Officer name: Mr Karl O'higgins. 2019-11-20 View Report
Address. Old address: Evolution House 5-7 Paramount Business Park Wilson Road Liverpool L36 6AW. Change date: 2019-09-23. New address: Units 5-8 Paramount Business Park Wilson Road Liverpool L36 6AW. 2019-09-23 View Report
Persons with significant control. Cessation date: 2019-08-08. Psc name: Steve Obrien. 2019-09-19 View Report
Confirmation statement. Statement with no updates. 2019-01-10 View Report
Accounts. Accounts type small. 2018-12-22 View Report
Confirmation statement. Statement with no updates. 2018-01-22 View Report
Mortgage. Charge number: 078758970006. Charge creation date: 2017-10-25. 2017-11-08 View Report
Mortgage. Charge number: 1. 2017-11-07 View Report
Mortgage. Charge number: 078758970003. 2017-11-07 View Report
Mortgage. Charge number: 078758970005. Charge creation date: 2017-10-25. 2017-11-06 View Report
Mortgage. Charge number: 078758970004. Charge creation date: 2017-10-25. 2017-11-01 View Report
Accounts. Accounts type small. 2017-10-13 View Report
Persons with significant control. Psc name: Brabco 1406. Notification date: 2017-10-03. 2017-10-03 View Report
Persons with significant control. Cessation date: 2017-10-03. Psc name: Msif. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2017-02-08 View Report
Accounts. Accounts type small. 2016-12-22 View Report
Gazette. Gazette filings brought up to date. 2016-03-16 View Report
Gazette. Gazette notice compulsory. 2016-03-15 View Report
Annual return. With made up date full list shareholders. 2016-03-11 View Report
Accounts. Accounts type small. 2016-01-09 View Report
Annual return. With made up date full list shareholders. 2015-03-04 View Report
Accounts. Accounts type small. 2015-01-06 View Report
Auditors. Auditors resignation company. 2014-12-02 View Report
Resolution. Description: Resolutions. 2014-08-19 View Report
Capital. Capital name of class of shares. 2014-08-05 View Report
Document replacement. Form type: AR01. Made up date: 2013-12-08. 2014-07-30 View Report
Document replacement. Form type: AR01. Made up date: 2012-12-08. 2014-07-30 View Report
Mortgage. Charge number: 078758970003. Charge creation date: 2014-07-04. 2014-07-24 View Report
Mortgage. Charge creation date: 2014-07-04. Charge number: 078758970002. 2014-07-24 View Report
Officers. Officer name: Stephen Blank. 2014-06-12 View Report
Officers. Officer name: Stephen Blank. 2014-06-12 View Report
Gazette. Gazette filings brought up to date. 2014-05-10 View Report
Annual return. With made up date full list shareholders. 2014-05-09 View Report
Gazette. Gazette notice compulsary. 2014-04-08 View Report
Accounts. Accounts type small. 2013-12-17 View Report
Accounts. Accounts type group. 2013-02-21 View Report
Accounts. Change account reference date company previous shortened. 2013-02-11 View Report
Annual return. With made up date full list shareholders. 2012-12-31 View Report
Officers. Officer name: Mr Stephen Gerrard O'brien. Change date: 2012-12-01. 2012-12-31 View Report
Officers. Officer name: Mr Rajesh Vijayanarayanan. Change date: 2012-12-01. 2012-12-31 View Report
Officers. Change date: 2012-12-01. Officer name: Mr Stephen Martin Blank. 2012-12-31 View Report
Officers. Officer name: Rajesh Vijayanarayanan. 2012-02-13 View Report
Officers. Officer name: Stephen Martin Blank. 2012-02-13 View Report
Address. Old address: , 207 Knutsford Road, Warrington, Cheshire, WA4 2QL, United Kingdom. Change date: 2012-02-13. 2012-02-13 View Report