- Company Overview for FERMENTATION LIMITED (10302578)
- Filing history for FERMENTATION LIMITED (10302578)
- People for FERMENTATION LIMITED (10302578)
- Charges for FERMENTATION LIMITED (10302578)
- Insolvency for FERMENTATION LIMITED (10302578)
- More for FERMENTATION LIMITED (10302578)
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 |