GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, March 2022
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-02-25
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 8th, December 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-12-02: 58215.61 GBP
filed on: 2nd, December 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 2nd, December 2021
| resolution
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2021-12-02: 0.01 GBP
filed on: 2nd, December 2021
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 02/12/21
filed on: 2nd, December 2021
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 2nd, December 2021
| capital
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-06-30
filed on: 24th, June 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-25
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, February 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 15th, February 2021
| incorporation
|
Free Download
(61 pages)
|
TM01 |
Director's appointment was terminated on 2020-12-23
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-12-23
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-12-23
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-12-23
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-12-23
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-12-23
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-06-30
filed on: 9th, July 2020
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2020-02-25
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-04-18
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2018-06-30
filed on: 28th, March 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2019-02-25
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 9th, November 2018
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 07/11/18
filed on: 9th, November 2018
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2018-11-09: 5821560.00 GBP
filed on: 9th, November 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 9th, November 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2017-06-30
filed on: 5th, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-25
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-02-25
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2016-06-30
filed on: 1st, December 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address C/O Inspired Pet Nutrition Limited Dalton Airfield Dalton Thirsk YO7 3HE. Change occurred on 2016-09-12. Company's previous address: C/O Wagg Foods Limited Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE United Kingdom.
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed wagg midco 1 LIMITEDcertificate issued on 04/05/16
filed on: 4th, May 2016
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-25
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2016-02-28 to 2016-06-30
filed on: 14th, January 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2015-05-07 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-05-07 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-05-07 director's details were changed
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Wagg Foods Limited Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE. Change occurred on 2015-05-07. Company's previous address: C/O Legalinx Ltd 14 - 18 City Road Cardiff CF24 3DL United Kingdom.
filed on: 7th, May 2015
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-03-26: 5821560.00 GBP
filed on: 2nd, April 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, February 2015
| incorporation
|
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 2015-02-25: 1.00 GBP
capital
|
|