GOLDEN QUALITY TRADING (UK) LIMITED
Status | DISSOLVED |
Company No. | 07258138 |
Category | Private Limited Company |
Incorporated | 19 May 2010 |
Age | 14 years, 17 days |
Jurisdiction | England Wales |
Dissolution | 25 Aug 2022 |
Years | 1 year, 9 months, 11 days |
SUMMARY
GOLDEN QUALITY TRADING (UK) LIMITED is an dissolved private limited company with number 07258138. It was incorporated 14 years, 17 days ago, on 19 May 2010 and it was dissolved 1 year, 9 months, 11 days ago, on 25 August 2022. The company address is The Shard The Shard, London, SE1 9SG.
Company Fillings
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Liquidation voluntary members return of final meeting
Date: 25 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 May 2021
Action Date: 29 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-29
Documents
Confirmation statement with updates
Date: 29 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Change to a person with significant control
Date: 29 May 2020
Action Date: 21 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Golden Foods Siam Europe Limited
Change date: 2019-06-21
Documents
Change registered office address company with date old address new address
Date: 05 May 2020
Action Date: 05 May 2020
Category: Address
Type: AD01
New address: The Shard 32 London Bridge Street London SE1 9SG
Old address: The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England
Change date: 2020-05-05
Documents
Liquidation voluntary declaration of solvency
Date: 23 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 05 Mar 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-21
Officer name: Mr Mark Biltz Elser
Documents
Termination director company with name termination date
Date: 05 Mar 2020
Action Date: 21 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-21
Officer name: Stephen Gibbs
Documents
Change account reference date company current extended
Date: 21 Feb 2020
Action Date: 15 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2020-03-15
Documents
Accounts with accounts type small
Date: 04 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 21 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Gibbs
Appointment date: 2019-06-03
Documents
Termination director company with name termination date
Date: 21 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-03
Officer name: Rubens Fernandes Pereira
Documents
Termination director company with name termination date
Date: 21 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-03
Officer name: Daniel Paulo Hamada
Documents
Appoint person director company with name date
Date: 21 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Curt Calaway
Appointment date: 2019-06-03
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-21
New address: The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR
Old address: 130 Eureka Park, Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ United Kingdom
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Notification of a person with significant control
Date: 30 May 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Golden Foods Siam Europe Limited
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 30 May 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Brf Invicta Limited
Cessation date: 2016-04-06
Documents
Appoint person director company with name date
Date: 27 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-12
Officer name: Rubens Fernandes Pereira
Documents
Termination director company with name termination date
Date: 06 Dec 2018
Action Date: 19 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-19
Officer name: Simon Cheng
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 03 Oct 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 03 Oct 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 03 Oct 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Termination director company with name termination date
Date: 21 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcelo Josef Wigman
Termination date: 2017-11-15
Documents
Termination director company with name termination date
Date: 21 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dalvi Marcelo Rudeck
Termination date: 2017-11-15
Documents
Termination director company with name termination date
Date: 21 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jose Lourenco Perottoni
Termination date: 2017-11-15
Documents
Termination director company with name termination date
Date: 21 Nov 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-30
Officer name: Rodrigo Alves Coelho
Documents
Termination director company with name termination date
Date: 21 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin James Norton
Termination date: 2017-11-15
Documents
Appoint person director company with name date
Date: 21 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Paulo Hamada
Appointment date: 2017-11-15
Documents
Appoint person director company with name date
Date: 21 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Cheng
Appointment date: 2017-11-15
Documents
Accounts with accounts type full
Date: 30 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Termination director company with name termination date
Date: 04 Jan 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Djavan Biffi
Termination date: 2016-11-30
Documents
Appoint person director company with name date
Date: 04 Jan 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcelo Josef Wigman
Appointment date: 2016-11-30
Documents
Appoint person director company with name date
Date: 04 Jan 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jose Lourenco Perottoni
Appointment date: 2016-11-30
Documents
Move registers to sail company with new address
Date: 15 Aug 2016
Category: Address
Type: AD03
New address: Clyde Secretaries Limited, the St Botolph Building Houndsditch London EC3A 7AR
Documents
Change sail address company with new address
Date: 12 Aug 2016
Category: Address
Type: AD02
New address: Clyde Secretaries Limited, the St Botolph Building Houndsditch London EC3A 7AR
Documents
Accounts with accounts type full
Date: 11 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 04 Aug 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-21
Officer name: Mr Colin James Norton
Documents
Appoint person director company with name date
Date: 03 Aug 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-21
Officer name: Rodrigo Alves Coelho
Documents
Appoint person director company with name date
Date: 03 Aug 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-21
Officer name: Djavan Biffi
Documents
Appoint corporate secretary company with name date
Date: 03 Aug 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Clyde Secretaries Limited
Appointment date: 2016-07-21
Documents
Termination director company with name termination date
Date: 03 Aug 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adriano Frizon
Termination date: 2016-07-21
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Termination secretary company with name termination date
Date: 01 Jun 2016
Action Date: 13 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tmf Corporate Administration Services Limited
Termination date: 2016-05-13
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Address
Type: AD01
Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE
Change date: 2016-06-01
New address: 130 Eureka Park, Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ
Documents
Termination director company with name termination date
Date: 26 Feb 2016
Action Date: 25 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-25
Officer name: Engelbert Johannes Mathieu Segers
Documents
Termination director company with name termination date
Date: 27 Jan 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-26
Officer name: David Martin Ireland
Documents
Appoint person director company with name date
Date: 27 Jan 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-26
Officer name: Mr Adriano Frizon
Documents
Termination director company with name termination date
Date: 27 Jan 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jaithip Kanjanapoo
Termination date: 2016-01-26
Documents
Appoint person director company with name date
Date: 27 Jan 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dalvi Marcelo Rudeck
Appointment date: 2016-01-26
Documents
Accounts with accounts type full
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 17 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-01
Officer name: Mr Engelbert Johannes Mathieu Segers
Documents
Termination director company with name termination date
Date: 17 Aug 2015
Action Date: 31 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-31
Officer name: Nigel Glendinning
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type full
Date: 07 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type full
Date: 25 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 05 Oct 2011
Action Date: 05 Oct 2011
Category: Address
Type: AD01
Old address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
Change date: 2011-10-05
Documents
Change corporate secretary company with change date
Date: 29 Sep 2011
Action Date: 19 Sep 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Tmf Corporate Administration Services Limited
Change date: 2011-09-19
Documents
Accounts with accounts type full
Date: 22 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Termination secretary company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mawlaw Secretaries Limited
Documents
Appoint corporate secretary company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tmf Corporate Administration Services Limited
Documents
Change registered office address company with date old address
Date: 07 Jan 2011
Action Date: 07 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-07
Old address: 201 Bishopsgate London EC2M 3AF United Kingdom
Documents
Appoint person director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Martin Ireland
Documents
Appoint person director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jaithip Kanjanapoo
Documents
Appoint person director company with name
Date: 21 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Glendinning
Documents
Termination director company
Date: 21 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Change account reference date company current shortened
Date: 20 May 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-05-31
Documents
Some Companies
LAKESIDE,PETERSFIELD,GU31 4LA
Number: | 10367674 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE 24 HOLBORN VIADUCT,LONDON,EC1A 2BN
Number: | 10003512 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BYRON ROAD,STROUD,GL5 4DH
Number: | 10556300 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARDVILLE PROPERTIES LIMITED
1ST FLOOR,MOIRA,BT67 0LE
Number: | NI017413 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 SOPWITH WAY,DAVENTRY,NN11 5PB
Number: | 00895784 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JUPITER HOUSE, CALLEVA PARK,READING,RG7 8NN
Number: | 05531694 |
Status: | ACTIVE |
Category: | Private Limited Company |