GOLDEN QUALITY TRADING (UK) LIMITED

The Shard The Shard, London, SE1 9SG
StatusDISSOLVED
Company No.07258138
CategoryPrivate Limited Company
Incorporated19 May 2010
Age14 years, 17 days
JurisdictionEngland Wales
Dissolution25 Aug 2022
Years1 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

Gazette dissolved liquidation

Date: 25 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mawlaw Secretaries Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Martin Ireland

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jaithip Kanjanapoo

Documents

View document PDF

Appoint person director company with name

Date: 21 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Glendinning

Documents

View document PDF

Termination director company

Date: 21 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 19 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALGONQUIN RESEARCH LIMITED

LAKESIDE,PETERSFIELD,GU31 4LA

Number:10367674
Status:ACTIVE
Category:Private Limited Company

FORNAX LOGISTICS LIMITED

INTERNATIONAL HOUSE 24 HOLBORN VIADUCT,LONDON,EC1A 2BN

Number:10003512
Status:ACTIVE
Category:Private Limited Company

JUST CHAT LIMITED

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

POLYMARK PENSIONS LIMITED

UNIT 14 SOPWITH WAY,DAVENTRY,NN11 5PB

Number:00895784
Status:ACTIVE
Category:Private Limited Company

SSL (TR) LTD

5 JUPITER HOUSE, CALLEVA PARK,READING,RG7 8NN

Number:05531694
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source