Advanced company searchLink opens in new window

MERISON UK LIMITED

Company number 04333537

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
02 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 4 July 2020
24 Jul 2019 AD01 Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 21 Lombard Street London EC3V 9AH on 24 July 2019
23 Jul 2019 LIQ01 Declaration of solvency
23 Jul 2019 600 Appointment of a voluntary liquidator
23 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-05
16 Jul 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
16 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
16 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
16 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
28 Jun 2019 MR04 Satisfaction of charge 043335370005 in full
29 May 2019 DISS40 Compulsory strike-off action has been discontinued
28 May 2019 AA Audit exemption subsidiary accounts made up to 31 December 2017
28 May 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
23 Apr 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
23 Apr 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2018 TM01 Termination of appointment of Jasper Johannes Jules Rikken as a director on 14 August 2018
19 Jul 2018 AD01 Registered office address changed from 1st Floor 471 Kirkstall Road Leeds West Yorkshire LS4 2QD to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 19 July 2018
28 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
22 Jun 2018 PSC02 Notification of Alliance Data Systems Corp as a person with significant control on 19 December 2017
22 Jun 2018 PSC07 Cessation of Bright Commerce Limited as a person with significant control on 19 December 2017