Advanced company searchLink opens in new window

GCI WEALTH MANAGEMENT LIMITED

Company number 11649684

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2024 DS01 Application to strike the company off the register
26 Jul 2024 AA Micro company accounts made up to 31 October 2023
23 Dec 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
30 Jul 2023 AA Micro company accounts made up to 31 October 2022
30 Jun 2023 TM01 Termination of appointment of Sharon Elizabeth Larney as a director on 30 June 2023
30 Jun 2023 AP01 Appointment of Mrs Carmen Kennison-Brooks as a director on 30 June 2023
08 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2023 CS01 Confirmation statement made on 29 October 2022 with no updates
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2022 AA Micro company accounts made up to 31 October 2021
10 Jan 2022 CS01 Confirmation statement made on 29 October 2021 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 October 2020
31 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
28 Sep 2020 AA Micro company accounts made up to 31 October 2019
01 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
28 Oct 2019 TM01 Termination of appointment of Kenneth James Kennison as a director on 28 October 2019
28 Oct 2019 PSC01 Notification of Carmen Kennison-Brooks as a person with significant control on 28 October 2019
28 Oct 2019 PSC07 Cessation of Kenneth James Kennison as a person with significant control on 28 October 2019
28 Oct 2019 AP01 Appointment of Mrs Sharon Elizabeth Larney as a director on 28 October 2019
28 Oct 2019 AD01 Registered office address changed from 3 More London Riverside London SE1 2RE England to First Floor Office No.3 Woodlands House 415 Limpsfield Road Warlingham Surrey CR6 9HA on 28 October 2019
30 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-30
  • GBP 100