XCELIENCE CLINICAL SERVICES LTD: Filings

  • Overview

    Company NameXCELIENCE CLINICAL SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08648713
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for XCELIENCE CLINICAL SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

    2 pagesAD03

    Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

    2 pagesAD02

    Registered office address changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 12 Wellington Place Leeds West Yorkshire LS1 4AP on Feb 26, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 11, 2025

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Aug 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Aug 13, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Olivier Gregory J. Van Hoorebeke on Aug 01, 2023

    2 pagesCH01

    Appointment of Citco Management (Uk) Ltd as a secretary on Feb 01, 2023

    2 pagesAP04

    Termination of appointment of Vistra Company Secretaries Limited as a secretary on Feb 01, 2023

    1 pagesTM02

    Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7 Albemarle Street London W1S 4HQ on Feb 13, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Termination of appointment of Robert Beland as a director on Dec 02, 2022

    1 pagesTM01

    Director's details changed for Mr Olivier Gregory J. Van Hoorebeke on Aug 24, 2022

    2 pagesCH01

    Director's details changed for Mr Robert Beland on Aug 24, 2022

    2 pagesCH01

    Director's details changed for Mr Robert Beland on Aug 24, 2022

    2 pagesCH01

    Confirmation statement made on Aug 13, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Aug 13, 2021 with updates

    4 pagesCS01

    Notification of Lonza Group Ag as a person with significant control on Mar 18, 2021

    2 pagesPSC02

    Cessation of A Person with Significant Control as a person with significant control on Mar 17, 2021

    1 pagesPSC07

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0