G&E WEALTH MANAGEMENT (HOLDINGS) LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

16/12/2416 December 2024 Director's details changed for Ms Susan Marie Puddephatt on 2024-12-12

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

29/11/2429 November 2024 Application to strike the company off the register

View Document

25/10/2425 October 2024 Previous accounting period shortened from 2024-12-30 to 2024-10-25

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

23/07/2423 July 2024 Statement of capital on 2024-07-23

View Document

15/07/2415 July 2024

View Document

15/07/2415 July 2024 Resolutions

View Document

15/07/2415 July 2024

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

29/02/2429 February 2024 Second filing of a statement of capital following an allotment of shares on 2023-03-20

View Document

28/01/2428 January 2024 Resolutions

View Document

28/01/2428 January 2024 Resolutions

View Document

28/01/2428 January 2024 Resolutions

View Document

18/01/2418 January 2024 Previous accounting period extended from 2023-10-27 to 2023-12-31

View Document

03/01/243 January 2024 Second filing of Confirmation Statement dated 2022-02-24

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-27

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/05/234 May 2023 Registered office address changed from Unit 2 , Arabesque House Monks Cross Drive Huntington York YO32 9GW England to The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL on 2023-05-04

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

01/02/231 February 2023 Second filing of Confirmation Statement dated 2022-03-29

View Document

06/12/226 December 2022 Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR

View Document

05/12/225 December 2022 Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR

View Document

28/11/2228 November 2022 Director's details changed for Ms Susan Marie Puddephatt on 2022-10-28

View Document

25/11/2225 November 2022 Appointment of Ms Susan Marie Puddephatt as a director on 2022-10-28

View Document

15/11/2215 November 2022 Previous accounting period shortened from 2023-09-30 to 2022-10-27

View Document

15/11/2215 November 2022 Notification of Succession Group Ltd as a person with significant control on 2022-10-28

View Document

15/11/2215 November 2022 Withdrawal of a person with significant control statement on 2022-11-15

View Document

14/11/2214 November 2022 Appointment of Mr Stephen David Willis as a director on 2022-10-28

View Document

14/11/2214 November 2022 Termination of appointment of John Russell Turner as a director on 2022-10-28

View Document

14/11/2214 November 2022 Appointment of Michelmores Secretaries Limited as a secretary on 2022-10-28

View Document

14/11/2214 November 2022 Termination of appointment of Christian David Hall as a director on 2022-10-28

View Document

14/11/2214 November 2022 Termination of appointment of David Carl Booth as a director on 2022-10-28

View Document

14/11/2214 November 2022 Termination of appointment of Jeremy Oliver as a director on 2022-10-28

View Document

14/11/2214 November 2022 Termination of appointment of Robert James Simpson as a director on 2022-10-28

View Document

14/11/2214 November 2022 Satisfaction of charge 132258690001 in full

View Document

27/10/2227 October 2022 Annual accounts for year ending 27 Oct 2022

View Accounts

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-02-24 with updates

View Document

11/11/2111 November 2021 Second filing for the appointment of Mr David Carl Booth as a director

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Memorandum and Articles of Association

View Document

05/08/215 August 2021 Change of share class name or designation

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

02/08/212 August 2021 Particulars of variation of rights attached to shares

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Memorandum and Articles of Association

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

30/06/2130 June 2021 Appointment of Mr Jeremy Oliver as a director on 2021-06-30

View Document

30/06/2130 June 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

30/06/2130 June 2021 Appointment of Mr David Carl Booth as a director on 2021-06-28

View Document

29/06/2129 June 2021 Registration of charge 132258690001, created on 2021-06-28

View Document

29/06/2129 June 2021 Current accounting period shortened from 2022-02-28 to 2021-09-30

View Document

24/06/2124 June 2021 Second filing of a statement of capital following an allotment of shares on 2021-06-22

View Document

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2021-06-24

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-06-22

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

23/06/2123 June 2021 22/06/21 STATEMENT OF CAPITAL GBP 650190

View Document

21/06/2121 June 2021 SUB-DIVISION 11/06/21

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 ADOPT ARTICLES 11/06/2021

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Sub-division of shares on 2021-06-11

View Document

21/06/2121 June 2021 ARTICLES OF ASSOCIATION

View Document

21/06/2121 June 2021 Memorandum and Articles of Association

View Document

21/05/2121 May 2021 DIRECTOR APPOINTED MR ROBERT JAMES SIMPSON

View Document

21/05/2121 May 2021 DIRECTOR APPOINTED MR CHRISTIAN DAVID HALL

View Document

25/02/2125 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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