Advanced company searchLink opens in new window

FERMENTATION LIMITED

Company number 10302578

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)
18 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 6 January 2024
14 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 6 January 2023
18 May 2022 LIQ10 Removal of liquidator by court order
18 May 2022 600 Appointment of a voluntary liquidator
11 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 6 January 2022
17 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 6 January 2021
07 Jan 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
02 Sep 2019 AM10 Administrator's progress report
09 Apr 2019 AM07 Result of meeting of creditors
28 Mar 2019 AM03 Statement of administrator's proposal
06 Feb 2019 AD01 Registered office address changed from Fifth Floor, Number 11 Leadenhall Street London EC3V 1LP England to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 6 February 2019
30 Jan 2019 AM01 Appointment of an administrator
11 Dec 2018 PSC01 Notification of Madhu Swapna Prasadam as a person with significant control on 11 December 2018
10 Dec 2018 AD01 Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG England to Fifth Floor, Number 11 Leadenhall Street London EC3V 1LP on 10 December 2018
29 Nov 2018 TM01 Termination of appointment of Peter Royston Charles as a director on 29 November 2018
22 Nov 2018 PSC07 Cessation of Andrew Birtley as a person with significant control on 22 November 2018
22 Nov 2018 AP01 Appointment of Mr Peter Royston Charles as a director on 22 November 2018
23 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
31 May 2018 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG on 31 May 2018
17 May 2018 AD01 Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG England to 71-75 Shelton Street London Greater London WC2H 9JQ on 17 May 2018
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
25 Apr 2018 MR01 Registration of charge 103025780001, created on 16 April 2018
11 Apr 2018 AP01 Appointment of Mr Andrew Birtley as a director on 10 April 2018
10 Apr 2018 TM02 Termination of appointment of Daniel Elswood as a secretary on 9 April 2018
10 Apr 2018 PSC07 Cessation of Daniel Edward Elswood as a person with significant control on 9 April 2018