MERRIFIELD CENTRE LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved following liquidation

View Document

21/01/2521 January 2025 Final Gazette dissolved following liquidation

View Document

21/10/2421 October 2024 Return of final meeting in a members' voluntary winding up

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Appointment of a voluntary liquidator

View Document

31/12/2331 December 2023 Registered office address changed from C/O Hillier Hopkins, First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP United Kingdom to 21 Lombard Street London EC3V 9AH on 2023-12-31

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Declaration of solvency

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023

View Document

01/12/231 December 2023 Statement of capital on 2023-12-01

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023

View Document

28/09/2328 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

21/07/2321 July 2023

View Document

21/07/2321 July 2023

View Document

21/07/2321 July 2023

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Cessation of New Wave Ventures Llp as a person with significant control on 2021-11-29

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

04/02/224 February 2022 Notification of Ironstone Life Science Holdings Limited as a person with significant control on 2021-11-29

View Document

31/01/2231 January 2022 Registered office address changed from The Merrifield Centre Rosemary Lane Cambridge CB1 3LQ United Kingdom to C/O Hillier Hopkins, First Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP on 2022-01-31

View Document

04/01/224 January 2022 Memorandum and Articles of Association

View Document

22/12/2122 December 2021 Termination of appointment of Ernesto Giorgio Reggiani as a director on 2021-11-29

View Document

22/12/2122 December 2021 Termination of appointment of Clare Gillian Twemlow as a director on 2021-11-29

View Document

22/12/2122 December 2021 Termination of appointment of John Richard Wain as a director on 2021-11-29

View Document

22/12/2122 December 2021 Termination of appointment of David Hugh Williams as a director on 2021-11-29

View Document

22/12/2122 December 2021 Termination of appointment of Ian Michael Riorden George as a director on 2021-11-29

View Document

21/12/2121 December 2021 Appointment of Mr Simon Mark Farnsworth as a director on 2021-11-19

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEW WAVE VENTURES LLP

View Document

19/12/1819 December 2018 CESSATION OF DAVID HUGH WILLIAMS AS A PSC

View Document

17/01/1817 January 2018 22/12/17 STATEMENT OF CAPITAL GBP 21786.493

View Document

15/01/1815 January 2018 ADOPT ARTICLES 22/12/2017

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BULLOCK

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED DR IAN MICHAEL RIORDEN GEORGE

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MS CLARE GILLIAN TWEMLOW

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR TIMOTHY CHARLES BULLOCK

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED PROFESSOR JOHN RICHARD WAIN

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR ERNESTO GIORGIO REGGIANI

View Document

19/12/1719 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company