About

Registered Number: 07875897
Date of Incorporation: 08/12/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: Units 5-8 Paramount Business Park, Wilson Road, Liverpool, L36 6AW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.