- Company Overview for ENVISAGE DENTAL HOLDINGS LIMITED (11727190)
- Filing history for ENVISAGE DENTAL HOLDINGS LIMITED (11727190)
- People for ENVISAGE DENTAL HOLDINGS LIMITED (11727190)
- Charges for ENVISAGE DENTAL HOLDINGS LIMITED (11727190)
- More for ENVISAGE DENTAL HOLDINGS LIMITED (11727190)
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
|
|
07 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2019 | CONNOT | Change of name notice | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
14 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-14
|