Advanced company searchLink opens in new window

ENVISAGE DENTAL HOLDINGS LIMITED

Company number 11727190

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2019 PSC02 Notification of Phoenix Equity Partners Group Limited as a person with significant control on 24 April 2019
28 Jun 2019 PSC07 Cessation of Phoenix Private Equity Limited as a person with significant control on 24 April 2019
21 Jun 2019 SH01 Statement of capital following an allotment of shares on 24 April 2019
  • GBP 13,810,930
07 Jun 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-29
07 Jun 2019 CONNOT Change of name notice
22 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2019 AP01 Appointment of Mr Terence John Norris as a director on 24 April 2019
07 May 2019 AP01 Appointment of Mr Roland Robert Joseph Perry as a director on 24 April 2019
07 May 2019 AP01 Appointment of Ms Sandip Kaur Dau as a director on 24 April 2019
  • ANNOTATION Second Filing a second filed AP01 was registered on 20.01.2021.
07 May 2019 AP01 Appointment of Mr Harpreet Singh Gill as a director on 24 April 2019
07 May 2019 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 32 Cliddesden Road Basingstoke RG21 3ET on 7 May 2019
07 May 2019 TM01 Termination of appointment of Victoria Anne Wain as a director on 24 April 2019
10 Apr 2019 PSC02 Notification of Phoenix Private Equity Limited as a person with significant control on 10 April 2019
10 Apr 2019 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 10 April 2019
10 Apr 2019 TM01 Termination of appointment of Roger Hart as a director on 1 April 2019
10 Apr 2019 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 1 April 2019
10 Apr 2019 TM01 Termination of appointment of Inhoco Formations Limited as a director on 1 April 2019
10 Apr 2019 AP01 Appointment of Mr William Joseph Skinner as a director on 1 April 2019
10 Apr 2019 TM01 Termination of appointment of a G Secretarial Limited as a director on 1 April 2019
10 Apr 2019 AP01 Appointment of Miss Victoria Anne Wain as a director on 1 April 2019
01 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
14 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-14
  • GBP 1