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 |