- Company Overview for GC WEALTH LIMITED (06784497)
- Filing history for GC WEALTH LIMITED (06784497)
- People for GC WEALTH LIMITED (06784497)
- More for GC WEALTH LIMITED (06784497)
| 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) |
|---|---|---|---|
| 08 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
| 30 Oct 2019 | AA | Total exemption full accounts made up to 30 January 2019 | |
| 07 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
| 18 Dec 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
| 29 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 | |
| 29 Aug 2018 | AD01 | Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 29 August 2018 | |
| 25 Apr 2018 | TM01 | Termination of appointment of Robert Edmund Courtneidge as a director on 20 April 2018 | |
| 09 Feb 2018 | AA | Total exemption full accounts made up to 31 January 2017 | |
| 22 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with updates | |
| 09 Jan 2018 | CH01 | Director's details changed for Mr Robert Edmund Courtneidge on 8 January 2018 | |
| 30 Nov 2017 | CH01 | Director's details changed for Mr Bobby Gill on 30 November 2017 | |
| 19 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
| 03 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
| 06 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
| 03 Feb 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
| 21 Jul 2015 | AD01 | Registered office address changed from 84 Brook Street London W1K 5EH to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 21 July 2015 | |
| 09 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
| 27 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
| 29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
| 04 Feb 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
| 14 Jan 2014 | AP01 | Appointment of Mr Robert Courtneidge as a director | |
| 04 Nov 2013 | TM01 | Termination of appointment of Robert Courtneidge as a director | |
| 04 Nov 2013 | TM02 | Termination of appointment of Robert Courtneidge as a secretary | |
| 31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
| 12 Apr 2013 | AD01 | Registered office address changed from 11 Little Portland Street London W1W 7JQ on 12 April 2013 |