WPM GROUP LIMITED
Company Documents
| Date | Description | 
|---|---|
| 13/08/2413 August 2024 | Final Gazette dissolved via voluntary strike-off | 
| 28/05/2428 May 2024 | First Gazette notice for voluntary strike-off | 
| 28/05/2428 May 2024 | First Gazette notice for voluntary strike-off | 
| 15/05/2415 May 2024 | Application to strike the company off the register | 
| 07/02/247 February 2024 | Accounts for a small company made up to 2023-10-31 | 
| 15/12/2315 December 2023 | Previous accounting period shortened from 2023-12-31 to 2023-10-31 | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 30/09/2330 September 2023 | Accounts for a small company made up to 2022-12-31 | 
| 11/07/2311 July 2023 | Confirmation statement made on 2023-07-01 with no updates | 
| 11/03/2311 March 2023 | Accounts for a small company made up to 2021-12-31 | 
| 08/03/238 March 2023 | Compulsory strike-off action has been discontinued | 
| 08/03/238 March 2023 | Compulsory strike-off action has been discontinued | 
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off | 
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 04/04/224 April 2022 | Registered office address changed from 26 Victoria Way Burgess Hill West Sussex RH15 9NF to Devonshire House 60 Goswell Road London EC1M 7AD on 2022-04-04 | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 23/12/2123 December 2021 | Notification of Flywire Payments Ltd as a person with significant control on 2021-12-14 | 
| 23/12/2123 December 2021 | Cessation of Jan Bollmann as a person with significant control on 2021-12-14 | 
| 23/12/2123 December 2021 | Cessation of Holger Bollmann as a person with significant control on 2021-12-14 | 
| 15/12/2115 December 2021 | Termination of appointment of Holger Bollmann as a secretary on 2021-12-14 | 
| 15/12/2115 December 2021 | Termination of appointment of Holger Bollmann as a director on 2021-12-14 | 
| 15/12/2115 December 2021 | Termination of appointment of Jan Bollmann as a director on 2021-12-14 | 
| 15/12/2115 December 2021 | Appointment of Mr Peter Butterfield as a director on 2021-12-14 | 
| 15/12/2115 December 2021 | Appointment of Mr Robert Orgel as a director on 2021-12-14 | 
| 06/12/216 December 2021 | Change of details for Mr Holger Bollmann as a person with significant control on 2021-11-01 | 
| 06/12/216 December 2021 | Total exemption full accounts made up to 2020-12-31 | 
| 06/12/216 December 2021 | Change of details for Mr Jan Bollmann as a person with significant control on 2021-11-01 | 
| 03/12/213 December 2021 | Secretary's details changed for Mr Holger Bollmann on 2021-11-01 | 
| 03/12/213 December 2021 | Director's details changed for Mr Holger Bollmann on 2021-11-01 | 
| 03/12/213 December 2021 | Director's details changed for Mr Jan Bollmann on 2021-11-01 | 
| 30/11/2130 November 2021 | Director's details changed for Mr Jan Bollmann on 2021-11-01 | 
| 30/11/2130 November 2021 | Change of details for Mr Jan Bollmann as a person with significant control on 2021-11-01 | 
| 30/11/2130 November 2021 | Change of details for Mr Holger Bollmann as a person with significant control on 2021-11-01 | 
| 30/11/2130 November 2021 | Change of details for Mr Jan Bollmann as a person with significant control on 2021-11-01 | 
| 30/11/2130 November 2021 | Secretary's details changed for Mr Holger Bollmann on 2021-11-01 | 
| 30/11/2130 November 2021 | Director's details changed for Mr Holger Bollmann on 2021-11-01 | 
| 30/11/2130 November 2021 | Director's details changed for Mr Jan Bollmann on 2021-11-01 | 
| 29/09/2129 September 2021 | Previous accounting period shortened from 2021-03-31 to 2020-12-31 | 
| 05/07/215 July 2021 | Confirmation statement made on 2021-07-01 with updates | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 28/02/1828 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOLGER BOLLMANN / 28/02/2018 | 
| 28/02/1828 February 2018 | PSC'S CHANGE OF PARTICULARS / MR HOLGER BOLLMANN / 28/02/2018 | 
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 02/10/152 October 2015 | Annual return made up to 22 September 2015 with full list of shareholders | 
| 31/07/1531 July 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 31/07/1531 July 2015 | COMPANY NAME CHANGED WEB PAGE MARKETING.COM GROUP LIMITED CERTIFICATE ISSUED ON 31/07/15 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 19/11/1419 November 2014 | 22/09/14 NO CHANGES | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 21/12/1321 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 24/10/1324 October 2013 | Annual return made up to 22 September 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 05/10/125 October 2012 | Annual return made up to 22 September 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 12/10/1112 October 2011 | Annual return made up to 22 September 2011 with full list of shareholders | 
| 13/06/1113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOLGER BOLLMANN / 01/01/2011 | 
| 13/06/1113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAN BOLLMANN / 01/01/2011 | 
| 13/06/1113 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR HOLGER BOLLMANN / 01/01/2011 | 
| 13/06/1113 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR HOLGER BOLLMANN / 01/01/2011 | 
| 10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 25/11/1025 November 2010 | Annual return made up to 22 September 2010 with full list of shareholders | 
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 20/11/0920 November 2009 | REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 75 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH SO53 3AP | 
| 21/10/0921 October 2009 | Annual return made up to 22 September 2009 with full list of shareholders | 
| 14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAN BOLLMAN / 01/01/2006 | 
| 12/05/0912 May 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 19/02/0919 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HOLGER BOLLMAN / 16/02/2009 | 
| 26/09/0826 September 2008 | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | 
| 01/07/081 July 2008 | Annual accounts small company total exemption made up to 31 March 2007 | 
| 26/09/0726 September 2007 | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | 
| 01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 20/12/0620 December 2006 | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | 
| 14/12/0514 December 2005 | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS | 
| 13/12/0513 December 2005 | DIRECTOR'S PARTICULARS CHANGED | 
| 13/12/0513 December 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | 
| 09/12/049 December 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 09/12/049 December 2004 | NEW DIRECTOR APPOINTED | 
| 09/12/049 December 2004 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 | 
| 23/09/0423 September 2004 | SECRETARY RESIGNED | 
| 23/09/0423 September 2004 | DIRECTOR RESIGNED | 
| 22/09/0422 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company