About

Registered Number: 06972727
Date of Incorporation: 25/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET,

 

Established in 2009, Gq Wealth Management Ltd are based in Essex, it has a status of "Active". We do not know the number of employees at this company. The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANGS, Deborah 01 June 2010 01 April 2012 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 25 July 2019
SH08 - Notice of name or other designation of class of shares 13 June 2019
SH08 - Notice of name or other designation of class of shares 13 June 2019
PSC04 - N/A 05 June 2019
AA01 - Change of accounting reference date 31 May 2019
AA - Annual Accounts 27 February 2019
AD01 - Change of registered office address 19 February 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 18 August 2017
CH01 - Change of particulars for director 18 August 2017
PSC04 - N/A 18 August 2017
CH01 - Change of particulars for director 18 August 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 03 August 2015
SH08 - Notice of name or other designation of class of shares 21 January 2015
SH08 - Notice of name or other designation of class of shares 21 January 2015
SH08 - Notice of name or other designation of class of shares 21 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 January 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 January 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 28 August 2014
MR01 - N/A 15 February 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 05 August 2013
AA - Annual Accounts 29 November 2012
CH01 - Change of particulars for director 04 October 2012
AR01 - Annual Return 04 October 2012
AD01 - Change of registered office address 03 October 2012
TM01 - Termination of appointment of director 02 October 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 22 October 2010
AP01 - Appointment of director 13 October 2010
AP01 - Appointment of director 13 October 2010
SH01 - Return of Allotment of shares 13 October 2010
SH01 - Return of Allotment of shares 13 October 2010
SH01 - Return of Allotment of shares 22 January 2010
288b - Notice of resignation of directors or secretaries 11 September 2009
CERTNM - Change of name certificate 15 August 2009
NEWINC - New incorporation documents 25 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.