Advanced company searchLink opens in new window

WDFC UK LIMITED

Company number 06374235

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jun 2014 AP01 Appointment of Mr Henry Raine as a director
20 Jun 2014 TM01 Termination of appointment of Philip Wright as a director
20 Jun 2014 AP01 Appointment of Mr Justin Legarth Hubble as a director
28 May 2014 TM01 Termination of appointment of Niall Wass as a director
02 Apr 2014 AP03 Appointment of Mr Justin Legarth Hubble as a secretary
02 Apr 2014 TM02 Termination of appointment of Lucy Vernall as a secretary
02 Apr 2014 TM01 Termination of appointment of Robert Young as a director
04 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
04 Oct 2013 AD04 Register(s) moved to registered office address
09 Sep 2013 AA Full accounts made up to 31 December 2012
03 May 2013 CERTNM Company name changed wonga.com LIMITED\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-05-03
  • NM01 ‐ Change of name by resolution
20 Feb 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Niall Wass
24 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 4
21 Jan 2013 MEM/ARTS Memorandum and Articles of Association
21 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ 21/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jan 2013 AD02 Register inspection address has been changed from C/O Nabarro Llp 1 South Quyay Victoria Quays, Wharf Street Sheffield S2 5SY England
18 Dec 2012 AP01 Appointment of Mr Robert Young as a director
18 Dec 2012 AP01 Appointment of Mr Niall Wass as a director
  • ANNOTATION A second filed AP01 was registered on 20/02/2013
18 Dec 2012 TM01 Termination of appointment of Errol Damelin as a director
21 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Nov 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
21 Sep 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
20 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Nov 2011 AP01 Appointment of Philip Wright as a director