Evo Dental Centre Holdings Ltd was registered on 08 December 2011 with its registered office in Liverpool, it's status is listed as "Active". We don't know the number of employees at the company. The companies directors are listed as Steele, Jonathan, Blank, Stephen Martin, Vijayanarayanan, Rajesh.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEELE, Jonathan | 15 October 2019 | - | 1 |
BLANK, Stephen Martin | 30 January 2012 | 12 June 2014 | 1 |
VIJAYANARAYANAN, Rajesh | 08 December 2011 | 30 January 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 07 July 2020 | |
DS01 - Striking off application by a company | 29 June 2020 | |
AP03 - Appointment of secretary | 25 June 2020 | |
PSC07 - N/A | 10 February 2020 | |
TM01 - Termination of appointment of director | 06 February 2020 | |
CS01 - N/A | 09 January 2020 | |
AA - Annual Accounts | 30 December 2019 | |
AP01 - Appointment of director | 20 November 2019 | |
TM01 - Termination of appointment of director | 20 November 2019 | |
AP01 - Appointment of director | 20 November 2019 | |
AD01 - Change of registered office address | 23 September 2019 | |
PSC07 - N/A | 19 September 2019 | |
CS01 - N/A | 10 January 2019 | |
AA - Annual Accounts | 22 December 2018 | |
CS01 - N/A | 22 January 2018 | |
MR01 - N/A | 08 November 2017 | |
MR04 - N/A | 07 November 2017 | |
MR04 - N/A | 07 November 2017 | |
MR01 - N/A | 06 November 2017 | |
MR01 - N/A | 01 November 2017 | |
AA - Annual Accounts | 13 October 2017 | |
PSC02 - N/A | 03 October 2017 | |
PSC07 - N/A | 03 October 2017 | |
CS01 - N/A | 08 February 2017 | |
AA - Annual Accounts | 22 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 16 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 March 2016 | |
AR01 - Annual Return | 11 March 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AR01 - Annual Return | 04 March 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AUD - Auditor's letter of resignation | 02 December 2014 | |
RESOLUTIONS - N/A | 19 August 2014 | |
SH08 - Notice of name or other designation of class of shares | 05 August 2014 | |
RP04 - N/A | 30 July 2014 | |
RP04 - N/A | 30 July 2014 | |
MR01 - N/A | 24 July 2014 | |
MR01 - N/A | 24 July 2014 | |
TM02 - Termination of appointment of secretary | 12 June 2014 | |
TM01 - Termination of appointment of director | 12 June 2014 | |
DISS40 - Notice of striking-off action discontinued | 10 May 2014 | |
AR01 - Annual Return | 09 May 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 April 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AA - Annual Accounts | 21 February 2013 | |
AA01 - Change of accounting reference date | 11 February 2013 | |
AR01 - Annual Return | 31 December 2012 | |
CH01 - Change of particulars for director | 31 December 2012 | |
CH01 - Change of particulars for director | 31 December 2012 | |
CH01 - Change of particulars for director | 31 December 2012 | |
TM02 - Termination of appointment of secretary | 13 February 2012 | |
AP03 - Appointment of secretary | 13 February 2012 | |
AD01 - Change of registered office address | 13 February 2012 | |
CERTNM - Change of name certificate | 26 January 2012 | |
NM06 - Request to seek comments of government department or other specified body on change of name | 26 January 2012 | |
RESOLUTIONS - N/A | 24 January 2012 | |
AP01 - Appointment of director | 23 January 2012 | |
SH08 - Notice of name or other designation of class of shares | 23 January 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 23 January 2012 | |
SH01 - Return of Allotment of shares | 23 January 2012 | |
AA01 - Change of accounting reference date | 20 January 2012 | |
CONNOT - N/A | 16 January 2012 | |
MG01 - Particulars of a mortgage or charge | 23 December 2011 | |
NEWINC - New incorporation documents | 08 December 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 October 2017 | Outstanding |
N/A |
A registered charge | 25 October 2017 | Outstanding |
N/A |
A registered charge | 25 October 2017 | Outstanding |
N/A |
A registered charge | 04 July 2014 | Fully Satisfied |
N/A |
A registered charge | 04 July 2014 | Outstanding |
N/A |
Composite guarantee and debenture | 21 December 2011 | Fully Satisfied |
N/A |