- Company Overview for WILD FERMENT LTD (09460808)
- Filing history for WILD FERMENT LTD (09460808)
- People for WILD FERMENT LTD (09460808)
- Charges for WILD FERMENT LTD (09460808)
- Insolvency for WILD FERMENT LTD (09460808)
- Registers for WILD FERMENT LTD (09460808)
- More for WILD FERMENT LTD (09460808)
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) |
---|---|---|---|
05 Sep 2024 | COCOMP | Order of court to wind up | |
04 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with no updates | |
04 Jun 2024 | PSC04 | Change of details for Mr James David Wynne-Griffiths as a person with significant control on 6 April 2016 | |
25 Apr 2024 | MR01 | Registration of charge 094608080003, created on 22 April 2024 | |
08 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
07 Nov 2023 | CH01 | Director's details changed for Mr James David Wynne-Griffiths on 7 November 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 23 June 2023 with updates | |
09 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 11 November 2022
|
|
09 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 14 October 2022
|
|
09 Aug 2023 | SH02 | Sub-division of shares on 1 July 2022 | |
07 Nov 2022 | MR01 | Registration of charge 094608080002, created on 17 October 2022 | |
03 Oct 2022 | MR01 | Registration of charge 094608080001, created on 3 October 2022 | |
16 Sep 2022 | CH03 | Secretary's details changed for Mr James David Wynne-Griffiths on 14 September 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
22 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
03 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Dec 2021 | EH02 | Elect to keep the directors' residential address register information on the public register | |
21 Jul 2021 | TM01 | Termination of appointment of Grazyna Renata Wynne-Griffiths as a director on 21 July 2021 | |
09 Jul 2021 | AD01 | Registered office address changed from York Cottage Grants Hill Bradford Abbas DT9 6rd England to The Grain Loft South Street Sherborne DT9 3LU on 9 July 2021 | |
09 Jul 2021 | PSC07 | Cessation of Grazyna Renata Wynne-Griffiths as a person with significant control on 9 July 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
03 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 |