XCELIENCE CLINICAL SERVICES LTD: Filings
Overview
| Company Name | XCELIENCE CLINICAL SERVICES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08648713 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for XCELIENCE CLINICAL SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Aug 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Olivier Gregory J. Van Hoorebeke on Aug 01, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Citco Management (Uk) Ltd as a secretary on Feb 01, 2023 | 2 pages | AP04 | ||||||||||
Termination of appointment of Vistra Company Secretaries Limited as a secretary on Feb 01, 2023 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||||||
Termination of appointment of Robert Beland as a director on Dec 02, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Olivier Gregory J. Van Hoorebeke on Aug 24, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Beland on Aug 24, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Beland on Aug 24, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of Lonza Group Ag as a person with significant control on Mar 18, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of A Person with Significant Control as a person with significant control on Mar 17, 2021 | 1 pages | PSC07 | ||||||||||
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