-
ENVISAGE DENTAL BASINGSTOKE LTD - Devonshire House Office 129, Wade Road, Basingstoke, RG24 8PE, United Kingdom
Company Information
- Company registration number
- 09317261
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Devonshire House Office 129
- Wade Road
- Basingstoke
- RG24 8PE
- England Devonshire House Office 129, Wade Road, Basingstoke, RG24 8PE, England UK
Management
- Managing Directors
- DAU, Sandip Kaur, Dr
- GILL, Harpreet Singh
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-11-18
- Dissolved on
- 2023-11-14
- SIC/NACE
- 86230
Ownership
- Beneficial Owners
- Envisage Dental Uk Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- OMNIA DENTAL BASINGSTOKE LIMITED
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2021-12-12
- Last Date: 2020-11-28
-
ENVISAGE DENTAL BASINGSTOKE LTD Company Description
- ENVISAGE DENTAL BASINGSTOKE LTD is a ltd registered in United Kingdom with the Company reg no 09317261. Its current trading status is "closed". It was registered 2014-11-18. It was previously called OMNIA DENTAL BASINGSTOKE LIMITED. It has declared SIC or NACE codes as "86230". It has 2 directors It can be contacted at Devonshire House Office 129 .
Get ENVISAGE DENTAL BASINGSTOKE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Envisage Dental Basingstoke Ltd - Devonshire House Office 129, Wade Road, Basingstoke, RG24 8PE, United Kingdom
Did you know? kompany provides original and official company documents for ENVISAGE DENTAL BASINGSTOKE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
legacy (2021-12-10) - GUARANTEE2
-
legacy (2021-03-08) - AGREEMENT2
-
legacy (2021-03-08) - GUARANTEE2
-
legacy (2021-03-08) - PARENT_ACC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-10-19) - MR01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-03-08) - AA
-
legacy (2021-12-10) - AGREEMENT2
-
legacy (2021-12-10) - PARENT_ACC
-
legacy (2021-04-12) - GUARANTEE2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-12-10) - AA
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-20) - MR01
-
confirmation-statement-with-no-updates (2020-12-22) - CS01
-
memorandum-articles (2020-12-08) - MA
-
resolution (2020-12-08) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2020-11-28) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-02) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-12-31) - AA
-
confirmation-statement-with-no-updates (2019-11-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-16) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-27) - CS01
-
change-to-a-person-with-significant-control (2018-11-28) - PSC05
-
accounts-with-accounts-type-total-exemption-full (2018-12-14) - AA
-
confirmation-statement-with-updates (2018-11-28) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-23) - CS01
-
appoint-person-director-company-with-name-date (2017-11-22) - AP01
-
change-person-director-company-with-change-date (2017-10-24) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-12-28) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-18) - AA
-
mortgage-satisfy-charge-full (2016-08-19) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-18) - MR01
-
change-account-reference-date-company-previous-extended (2016-04-27) - AA01
-
resolution (2016-04-12) - RESOLUTIONS
-
change-of-name-request-comments (2016-04-12) - NM06
-
change-of-name-notice (2016-04-12) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-01) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-13) - MR01
keyboard_arrow_right 2014
-
incorporation-company (2014-11-18) - NEWINC