DISCOVER YOURSELF WMP LIMITED
Status | DISSOLVED |
Company No. | 06870354 |
Category | Private Limited Company |
Incorporated | 06 Apr 2009 |
Age | 15 years, 3 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2020 |
Years | 4 years, 4 months, 14 days |
SUMMARY
DISCOVER YOURSELF WMP LIMITED is an dissolved private limited company with number 06870354. It was incorporated 15 years, 3 months, 25 days ago, on 06 April 2009 and it was dissolved 4 years, 4 months, 14 days ago, on 17 March 2020. The company address is The Old Fire Station Pandy Park The Old Fire Station Pandy Park, Bridgend, CF32 9RE, Mid Glamorgan, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 17 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Gazette filings brought up to date
Date: 11 Jul 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 Jul 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Notification of a person with significant control
Date: 10 Jul 2018
Action Date: 09 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Steven John Edwards
Notification date: 2017-09-09
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Termination director company with name termination date
Date: 15 Feb 2018
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Marie Lamputt
Termination date: 2018-01-04
Documents
Appoint person director company with name date
Date: 29 Sep 2017
Action Date: 09 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven John Edwards
Appointment date: 2017-09-09
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-27
Old address: 4a Bungalow Close Woodperry Road Beckley Oxford OX3 9XA
New address: The Old Fire Station Pandy Park Aberkenfig Bridgend Mid Glamorgan CF32 9RE
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-24
Old address: The Old Fire Station Pandy Park Aberkenfig Bridgend Mid Glamorgan CF32 9RE
New address: 4a Bungalow Close Woodperry Road Beckley Oxford OX3 9XA
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Change person director company with change date
Date: 12 May 2015
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-13
Officer name: Miss Claire Marie Lamputt
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Termination secretary company
Date: 07 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Change account reference date company previous extended
Date: 07 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA01
Made up date: 2010-04-30
New date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Change person director company with change date
Date: 29 Apr 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Miss Claire Marie Lamputt
Documents
Legacy
Date: 20 May 2009
Category: Address
Type: 287
Description: Registered office changed on 20/05/2009 from 1 swallow close north cornelly bridgend CF33 4PQ united kingdom
Documents
Certificate change of name company
Date: 11 Apr 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed discover yourself ymp LIMITED\certificate issued on 15/04/09
Documents
Some Companies
29 SPINDELBERRY GROVE,BRISTOL,BS48 1QF
Number: | 07312950 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
43 SISTOVA ROAD,LONDON,SW12 9QR
Number: | 11754445 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURLINGTON PROPERTY SERVICE LTD
COLERIDGE HOUSE 5-7A PARK STREET,SLOUGH,SL1 1PE
Number: | 11019485 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERRY TREE HOUSE SMITHS LANE,WREXHAM,LL14 3BY
Number: | 05844704 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 29,LONDON,NW8 6AG
Number: | 04541720 |
Status: | ACTIVE |
Category: | Private Limited Company |
RMC ENVIRONMENTAL SERVICES LIMITED
CEMEX HOUSE,RUGBY,CV21 2DT
Number: | 00888617 |
Status: | ACTIVE |
Category: | Private Limited Company |