- 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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
18 Apr 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
27 Nov 2023 | AD01 | Registered office address changed from International House 36-38 Cornhill London Greater London EC3V 3NG England to 47 Penn Road Beaconsfield Buckinghamshire HP9 2LN on 27 November 2023 | |
17 Jul 2023 | CH01 | Director's details changed for Ms Marianna Timini on 14 July 2023 | |
17 Jul 2023 | PSC04 | Change of details for Ms Parminder Kaur Gill as a person with significant control on 14 July 2023 | |
17 Jul 2023 | AD01 | Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to International House 36-38 Cornhill London Greater London EC3V 3NG on 17 July 2023 | |
07 Mar 2023 | AA | Accounts for a dormant company made up to 30 January 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
03 Mar 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
14 Apr 2021 | PSC01 | Notification of Parminder Kaur Gill as a person with significant control on 1 February 2021 | |
14 Apr 2021 | PSC07 | Cessation of Bobby Gill as a person with significant control on 1 February 2021 | |
14 Apr 2021 | TM01 | Termination of appointment of Bobby Gill as a director on 1 February 2021 | |
14 Apr 2021 | PSC07 | Cessation of Robert Courtneidge as a person with significant control on 1 February 2021 | |
14 Apr 2021 | AP01 | Appointment of Ms Marianna Timini as a director on 1 February 2021 | |
19 Mar 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
29 Jun 2020 | PSC04 | Change of details for Mr Bobby Gill as a person with significant control on 29 June 2020 | |
29 Jun 2020 | CH01 | Director's details changed for Mr Bobby Gill on 29 June 2020 | |
21 May 2020 | AD01 | Registered office address changed from International House 24 Holborn Viaduct City Od Lo London EC1A 2BN England to International House 24 Holborn Viaduct City of London London EC1A 2BN on 21 May 2020 | |
21 May 2020 | AD01 | Registered office address changed from Woodlands House 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY England to International House 24 Holborn Viaduct City Od Lo London EC1A 2BN on 21 May 2020 | |
26 Mar 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
10 Feb 2020 | AD01 | Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom to Woodlands House 2 Woodlands Drive Beaconsfield Buckinghamshire HP9 1JY on 10 February 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates |