GOLDEN QUALITY PRODUCTS (IRELAND) LIMITED: Filings

  • Overview

    Company NameGOLDEN QUALITY PRODUCTS (IRELAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07258597
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for GOLDEN QUALITY PRODUCTS (IRELAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    150 pagesLIQ13

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on May 19, 2021 with no updates

    3 pagesCS01

    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 Apr 21, 2021

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 25, 2021

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Current accounting period extended from Dec 31, 2020 to Mar 07, 2021

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    12 pagesAA

    legacy

    22 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 19, 2020 with updates

    4 pagesCS01

    Change of details for Golden Foods Siam Europe Limited as a person with significant control on Jun 21, 2019

    2 pagesPSC05

    Appointment of Mr Mark Biltz Elser as a director on Feb 21, 2020

    2 pagesAP01

    Termination of appointment of Stephen Gibbs as a director on Feb 21, 2020

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    14 pagesAA

    Termination of appointment of Rubens Fernandes Pereira as a director on Jun 03, 2019

    1 pagesTM01

    Termination of appointment of Daniel Paulo Hamada as a director on Jun 03, 2019

    1 pagesTM01

    Appointment of Mr Stephen Gibbs as a director on Jun 03, 2019

    2 pagesAP01

    Appointment of Mr Curt Calaway as a director on Jun 03, 2019

    2 pagesAP01

    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 Jun 21, 2019

    1 pagesAD01

    Confirmation statement made on May 19, 2019 with no updates

    3 pagesCS01

    Notification of Golden Foods Siam Europe Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0