WOW DISCOUNTS LIMITED

Connect House Connect House, Birmingham, B10 0HJ, England
StatusACTIVE
Company No.08129123
CategoryPrivate Limited Company
Incorporated04 Jul 2012
Age11 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

WOW DISCOUNTS LIMITED is an active private limited company with number 08129123. It was incorporated 11 years, 11 months, 13 days ago, on 04 July 2012. The company address is Connect House Connect House, Birmingham, B10 0HJ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Sharp

Termination date: 2022-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander John Hunter

Appointment date: 2022-01-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathryn Godfree

Termination date: 2022-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-07

Officer name: Kathryn Margaret Godfree

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-30

Officer name: Kathryn Godfree

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

New address: Connect House Talbot Way Birmingham B10 0HJ

Change date: 2021-07-01

Old address: Connectr House Talbot Way Birmingham B10 0HJ England

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-30

Officer name: Andrew Sharp

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-06

Officer name: Kathryn Godfree

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Holden

Termination date: 2018-11-05

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-26

Officer name: Mr Andrew Sharp

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 08 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-08

Psc name: Connect Distribution Services Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Address

Type: AD01

New address: Connectr House Talbot Way Birmingham B10 0HJ

Old address: Wallace House 20 Birmingham Road Walsall WS1 2LT England

Change date: 2017-07-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jun 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-02

Officer name: Mr Andrew Sharp

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-02

Officer name: Mr David Holden

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elaine Margaret Atkinson

Termination date: 2017-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-02

Officer name: Philip Arthur Atkinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jul 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-06-14

Officer name: Mrs Elaine Margaret Atkinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

Old address: 5 Beacon Court Birmingham Road Great Barr Birmingham B43 6NN England

New address: Wallace House 20 Birmingham Road Walsall WS1 2LT

Change date: 2016-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

Old address: C/O 5 Navigation Court 5 Navigation Court Waterside Stoke Prior Bromsgrove Worcestershire B60 4FD

Change date: 2015-09-07

New address: 5 Beacon Court Birmingham Road Great Barr Birmingham B43 6NN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-07-31

Documents

View document PDF

Incorporation company

Date: 04 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B2HUMAN CONSULTING LIMITED

54 HUBERT GROVE,LONDON,SW9 9PD

Number:10554140
Status:ACTIVE
Category:Private Limited Company

CLEGGAN LIMITED

2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE

Number:09741695
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLIRT

OMEGA HOUSE, LOWER FOUNDRY STREET,STOKE-ON-TRENT,ST1 5HF

Number:06601698
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GLENCANANE LIMITED

29B MAIN STREET,ANTRIM,BT41 3AB

Number:NI648666
Status:ACTIVE
Category:Private Limited Company

HUIAN MEDICAL UK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11956971
Status:ACTIVE
Category:Private Limited Company

TOP GUTTERS LTD

3 HERRON COURT,BROMLEY,BR2 0QX

Number:11687678
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source