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 Tue, 1st Mar 2022
filed on: 2nd, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 2nd, December 2021
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 02/12/21
filed on: 2nd, December 2021
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on Thu, 2nd Dec 2021: 1.00 GBP
filed on: 2nd, December 2021
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 2nd, December 2021
|
capital |
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 30th Jun 2020
filed on: 24th, June 2021
|
accounts |
Free Download
(16 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, April 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 1st Mar 2021
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, February 2021
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 15th, February 2021
|
incorporation |
Free Download
(30 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd Dec 2020
filed on: 5th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 23rd Dec 2020 new director was appointed.
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 23rd Dec 2020 new director was appointed.
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd Dec 2020
filed on: 5th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 23rd Dec 2020
filed on: 5th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 23rd Dec 2020
filed on: 5th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 30th Jun 2019
filed on: 9th, July 2020
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Mar 2020
filed on: 3rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 18th Apr 2019 new director was appointed.
filed on: 18th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sat, 30th Jun 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Feb 2019
filed on: 1st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 30th Jun 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Feb 2018
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Feb 2017
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Small company accounts made up to Thu, 30th Jun 2016
filed on: 1st, December 2016
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from C/O Wagg Foods Limited Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE United Kingdom on Mon, 12th Sep 2016 to C/O Inspired Pet Nutrition Limited Dalton Airfield Dalton Thirsk YO7 3HE
filed on: 12th, September 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed wagg bidco LIMITEDcertificate issued on 04/05/16
filed on: 4th, May 2016
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Feb 2016
filed on: 10th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 10th Mar 2016: 5821560.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to Thu, 30th Jun 2016
filed on: 14th, January 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On Thu, 7th May 2015 director's details were changed
filed on: 20th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 7th May 2015 director's details were changed
filed on: 20th, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 7th May 2015 director's details were changed
filed on: 20th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Legalinx Ltd 14 - 18 City Road Cardiff CF24 3DL United Kingdom on Thu, 7th May 2015 to C/O Wagg Foods Limited Dalton Airfield Topcliffe Thirsk North Yorkshire YO7 3HE
filed on: 7th, May 2015
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 17th, April 2015
|
resolution |
|
MA |
Articles and Memorandum of Association
filed on: 17th, April 2015
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Capital declared on Thu, 26th Mar 2015: 5821560.00 GBP
filed on: 2nd, April 2015
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 094589960001, created on Thu, 26th Mar 2015
filed on: 1st, April 2015
|
mortgage |
Free Download
(63 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2015
|
incorporation |
Free Download
(34 pages)
|
SH01 |
Capital declared on Wed, 25th Feb 2015: 1.00 GBP
|
capital |
|