Advanced company searchLink opens in new window

GOLDEN QUALITY PRODUCTS (IRELAND) LIMITED

Company number 07258597

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 Aug 2016 AP01 Appointment of Djavan Biffi as a director on 21 July 2016
03 Aug 2016 AP04 Appointment of Clyde Secretaries Limited as a secretary on 21 July 2016
03 Aug 2016 TM01 Termination of appointment of Adriano Frizon as a director on 21 July 2016
06 Jul 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
01 Jun 2016 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 13 May 2016
01 Jun 2016 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 130 Eureka Park, Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ on 1 June 2016
26 Feb 2016 TM01 Termination of appointment of Engelbert Johannes Mathieu Segers as a director on 25 February 2016
27 Jan 2016 TM01 Termination of appointment of David Martin Ireland as a director on 26 January 2016
27 Jan 2016 AP01 Appointment of Mr Adriano Frizon as a director on 26 January 2016
27 Jan 2016 TM01 Termination of appointment of Jaithip Kanjanapoo as a director on 26 January 2016
27 Jan 2016 AP01 Appointment of Mr Dalvi Marcelo Rudeck as a director on 26 January 2016
04 Nov 2015 AA Full accounts made up to 31 December 2014
17 Aug 2015 AP01 Appointment of Mr Engelbert Johannes Mathieu Segers as a director on 1 August 2015
17 Aug 2015 TM01 Termination of appointment of Nigel Glendinning as a director on 31 July 2015
02 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
07 Sep 2014 AA Full accounts made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
04 Oct 2013 AA Full accounts made up to 31 December 2012
22 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
30 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
02 May 2012 AA Full accounts made up to 31 December 2011
05 Oct 2011 AD01 Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 5 October 2011
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
22 Jun 2011 AA Full accounts made up to 31 December 2010
14 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders