IPN MIDCO 2 LIMITED - THIRSK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-04-05 View Report
Dissolution. Dissolution application strike off company. 2022-03-28 View Report
Confirmation statement. Statement with updates. 2022-03-02 View Report
Capital. Capital statement capital company with date currency figure. 2021-12-02 View Report
Capital. Description: Statement by Directors. 2021-12-02 View Report
Insolvency. Description: Solvency Statement dated 02/12/21. 2021-12-02 View Report
Resolution. Description: Resolutions. 2021-12-02 View Report
Accounts. Accounts type small. 2021-06-24 View Report
Mortgage. Charge number: 094589940001. 2021-04-27 View Report
Confirmation statement. Statement with no updates. 2021-03-04 View Report
Officers. Termination date: 2020-12-23. Officer name: Andrew Craig Taub. 2021-01-05 View Report
Officers. Officer name: Sebastien Katch. Termination date: 2020-12-23. 2021-01-05 View Report
Officers. Officer name: Matthew Zeluck Leeds. Termination date: 2020-12-23. 2021-01-05 View Report
Officers. Appointment date: 2020-12-23. Officer name: Mr James Robin Lawson. 2021-01-05 View Report
Officers. Officer name: Scott Arnold Dahnke. Termination date: 2020-12-23. 2021-01-05 View Report
Officers. Officer name: Anthony Robert Stones. Appointment date: 2020-12-23. 2021-01-05 View Report
Accounts. Accounts type small. 2020-07-09 View Report
Confirmation statement. Statement with updates. 2020-02-26 View Report
Officers. Appointment date: 2019-04-18. Officer name: Mr Sebastien Katch. 2019-04-18 View Report
Accounts. Accounts type small. 2019-03-29 View Report
Confirmation statement. Statement with no updates. 2019-03-01 View Report
Accounts. Accounts type small. 2018-04-06 View Report
Confirmation statement. Statement with no updates. 2018-02-28 View Report
Confirmation statement. Statement with updates. 2017-03-06 View Report
Accounts. Accounts type small. 2016-12-01 View Report
Address. Change date: 2016-09-12. New address: C/O Inspired Pet Nutrition Limited Dalton Airfield Dalton Thirsk YO7 3HE. Old address: C/O Wagg Foods Limited Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE United Kingdom. 2016-09-12 View Report
Change of name. Description: Company name changed wagg midco 2 LIMITED\certificate issued on 04/05/16. 2016-05-04 View Report
Annual return. With made up date full list shareholders. 2016-03-10 View Report
Accounts. Change account reference date company current extended. 2016-01-14 View Report
Officers. Officer name: Andrew Craig Taub. Change date: 2015-05-07. 2015-05-20 View Report
Officers. Officer name: Matthew Zeluck Leeds. Change date: 2015-05-07. 2015-05-20 View Report
Officers. Change date: 2015-05-07. Officer name: Scott Arnold Dahnke. 2015-05-20 View Report
Address. Change date: 2015-05-07. Old address: C/O Legalinx Ltd 14 - 18 City Road Cardiff CF24 3DL United Kingdom. New address: C/O Wagg Foods Limited Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE. 2015-05-07 View Report
Address. New address: C/O Gordons Llp Riverside West Whitehall Road Leeds LS1 4AW. 2015-04-30 View Report
Incorporation. Memorandum articles. 2015-04-17 View Report
Resolution. Description: Resolutions. 2015-04-17 View Report
Capital. Capital allotment shares. 2015-04-02 View Report
Mortgage. Charge creation date: 2015-03-26. Charge number: 094589940001. 2015-04-01 View Report
Incorporation. Capital: GBP 1 2015-02-25 View Report