GOLDEN QUALITY CUISINE (NORFOLK) LIMITED

07400157
THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG

Documents

Documents
Date Category Description Pages
01 Nov 2023 gazette Gazette Dissolved Liquidation 1 Buy now
01 Aug 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 150 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
21 Apr 2021 resolution Resolution 1 Buy now
21 Apr 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
20 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Feb 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Jan 2021 accounts Annual Accounts 12 Buy now
09 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 22 Buy now
09 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
09 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2020 officers Appointment of director (Mr Mark Biltz Elser) 2 Buy now
03 Mar 2020 officers Termination of appointment of director (Stephen Gibbs) 1 Buy now
04 Nov 2019 accounts Annual Accounts 13 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jun 2019 officers Termination of appointment of director (Rubens Fernandes Pereira) 1 Buy now
21 Jun 2019 officers Termination of appointment of director (Daniel Paulo Hamada) 1 Buy now
21 Jun 2019 officers Appointment of director (Mr Stephen Gibbs) 2 Buy now
21 Jun 2019 officers Appointment of director (Mr Curt Calaway) 2 Buy now
21 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2018 officers Appointment of director (Rubens Fernandes Pereira) 2 Buy now
06 Dec 2018 officers Termination of appointment of director (Simon Cheng) 1 Buy now
03 Oct 2018 accounts Annual Accounts 8 Buy now
03 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 31 Buy now
03 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
03 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
27 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Nov 2017 officers Termination of appointment of director (Marcelo Josef Wigman) 1 Buy now
20 Nov 2017 officers Termination of appointment of director (Jose Lourenco Perottoni) 1 Buy now
20 Nov 2017 officers Termination of appointment of director (Dalvi Marcelo Rudeck) 1 Buy now
20 Nov 2017 officers Termination of appointment of director (Colin James Norton) 1 Buy now
20 Nov 2017 officers Termination of appointment of director (Rodrigo Alves Coelho) 1 Buy now
20 Nov 2017 officers Appointment of director (Daniel Paulo Hamada) 2 Buy now
20 Nov 2017 officers Appointment of director (Simon Cheng) 2 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2017 accounts Annual Accounts 13 Buy now
09 Jan 2017 officers Termination of appointment of director (Djavan Biffi) 1 Buy now
09 Jan 2017 officers Appointment of director (Mr Marcelo Josef Wigman) 2 Buy now
09 Jan 2017 officers Appointment of director (Mr Jose Lourenco Perottoni) 2 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2016 address Move Registers To Sail Company With New Address 1 Buy now
12 Aug 2016 address Change Sail Address Company With New Address 1 Buy now
11 Aug 2016 accounts Annual Accounts 12 Buy now
04 Aug 2016 officers Appointment of director (Mr Colin James Norton) 2 Buy now
03 Aug 2016 officers Appointment of director (Rodrigo Alves Coelho) 2 Buy now
03 Aug 2016 officers Appointment of director (Djavan Biffi) 2 Buy now
03 Aug 2016 officers Appointment of corporate secretary (Clyde Secretaries Limited) 2 Buy now
03 Aug 2016 officers Termination of appointment of director (Adriano Frizon) 1 Buy now
01 Jun 2016 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 1 Buy now
01 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2016 officers Termination of appointment of director (Engelbert Johannes Mathieu Segers) 1 Buy now
27 Jan 2016 officers Termination of appointment of director (David Martin Ireland) 1 Buy now
27 Jan 2016 officers Appointment of director (Mr Adriano Frizon) 2 Buy now
27 Jan 2016 officers Termination of appointment of director (Jaithip Kanjanapoo) 1 Buy now
27 Jan 2016 officers Appointment of director (Mr Dalvi Marcelo Rudeck) 2 Buy now
12 Oct 2015 accounts Annual Accounts 10 Buy now
07 Oct 2015 annual-return Annual Return 6 Buy now
17 Aug 2015 officers Appointment of director (Mr Engelbert Johannes Mathieu Segers) 2 Buy now
17 Aug 2015 officers Termination of appointment of director (Nigel Glendinning) 1 Buy now
07 Oct 2014 annual-return Annual Return 6 Buy now
07 Sep 2014 accounts Annual Accounts 10 Buy now
11 Oct 2013 annual-return Annual Return 6 Buy now
04 Oct 2013 accounts Annual Accounts 10 Buy now
10 Oct 2012 annual-return Annual Return 6 Buy now
02 May 2012 accounts Annual Accounts 10 Buy now
21 Oct 2011 annual-return Annual Return 6 Buy now
05 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2011 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
20 Jan 2011 officers Termination of appointment of secretary (Mawlaw Secretaries Limited) 1 Buy now
20 Jan 2011 officers Appointment of corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
07 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Nov 2010 officers Appointment of director (Mr David Martin Ireland) 2 Buy now
12 Oct 2010 officers Appointment of director (Miss Jaithip Kanjanapoo) 2 Buy now
12 Oct 2010 officers Appointment of director (Mr Nigel Glendinning) 2 Buy now
12 Oct 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Oct 2010 officers Termination of appointment of director (Robert James Hillhouse) 1 Buy now
07 Oct 2010 incorporation Incorporation Company 49 Buy now