Advanced company searchLink opens in new window

GOLDEN QUALITY TRADING (UK) LIMITED

Company number 07258138

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)
25 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
27 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
25 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
01 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
24 May 2021 LIQ03 Liquidators' statement of receipts and payments to 29 March 2021
29 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
29 May 2020 PSC05 Change of details for Golden Foods Siam Europe Limited as a person with significant control on 21 June 2019
05 May 2020 AD01 Registered office address changed from The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to The Shard 32 London Bridge Street London SE1 9SG on 5 May 2020
23 Apr 2020 LIQ01 Declaration of solvency
23 Apr 2020 600 Appointment of a voluntary liquidator
23 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-30
05 Mar 2020 AP01 Appointment of Mr Mark Biltz Elser as a director on 21 February 2020
05 Mar 2020 TM01 Termination of appointment of Stephen Gibbs as a director on 21 February 2020
21 Feb 2020 AA01 Current accounting period extended from 31 December 2019 to 15 March 2020
04 Nov 2019 AA Accounts for a small company made up to 31 December 2018
21 Jun 2019 AP01 Appointment of Mr Stephen Gibbs as a director on 3 June 2019
21 Jun 2019 TM01 Termination of appointment of Rubens Fernandes Pereira as a director on 3 June 2019
21 Jun 2019 TM01 Termination of appointment of Daniel Paulo Hamada as a director on 3 June 2019
21 Jun 2019 AP01 Appointment of Mr Curt Calaway as a director on 3 June 2019
21 Jun 2019 AD01 Registered office address changed from 130 Eureka Park, Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ United Kingdom to The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 21 June 2019
30 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
30 May 2019 PSC02 Notification of Golden Foods Siam Europe Limited as a person with significant control on 6 April 2016
30 May 2019 PSC07 Cessation of Brf Invicta Limited as a person with significant control on 6 April 2016
27 Dec 2018 AP01 Appointment of Rubens Fernandes Pereira as a director on 12 December 2018
06 Dec 2018 TM01 Termination of appointment of Simon Cheng as a director on 19 October 2018