Advanced company searchLink opens in new window

GOLDEN QUALITY PRODUCTS (IRELAND) LIMITED

Company number 07258597

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)
31 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
31 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
27 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
01 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
21 Apr 2021 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 21 April 2021
21 Apr 2021 LIQ01 Declaration of solvency
21 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-25
20 Apr 2021 600 Appointment of a voluntary liquidator
25 Feb 2021 AA01 Current accounting period extended from 31 December 2020 to 7 March 2021
10 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
10 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
10 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
10 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
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 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
04 Nov 2019 AA Accounts for a small company made up to 31 December 2018
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 Stephen Gibbs 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