GOLDEN QUALITY MEAT (YORKSHIRE) LIMITED

07712771
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE

Documents

Documents
Date Category Description Pages
15 Jul 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
24 May 2024 officers Termination of appointment of secretary (Clyde Secretaries Limited) 2 Buy now
27 Jun 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
23 Aug 2021 insolvency Liquidation Voluntary Death Liquidator 3 Buy now
21 Aug 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
28 Jul 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
18 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
17 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Jun 2019 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
14 Jun 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 Jun 2019 resolution Resolution 1 Buy now
01 Mar 2019 accounts Change Account Reference Date Company Previous Extended 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
24 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
24 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Nov 2017 officers Termination of appointment of director (Jose Lourenco Perottoni) 1 Buy now
21 Nov 2017 officers Termination of appointment of director (Dalvi Marcelo Rudeck) 1 Buy now
21 Nov 2017 officers Termination of appointment of director (Marcelo Josef Wigman) 1 Buy now
21 Nov 2017 officers Termination of appointment of director (Colin James Norton) 1 Buy now
21 Nov 2017 officers Termination of appointment of director (Rodrigo Alves Coelho) 1 Buy now
21 Nov 2017 officers Appointment of director (Daniel Paulo Hamada) 2 Buy now
21 Nov 2017 officers Appointment of director (Simon Cheng) 2 Buy now
30 Aug 2017 accounts Annual Accounts 12 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
03 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jan 2017 officers Appointment of director (Mr Marcelo Josef Wigman) 2 Buy now
05 Jan 2017 officers Appointment of director (Mr Jose Lourenco Perottoni) 2 Buy now
05 Jan 2017 officers Termination of appointment of director (Djavan Biffi) 1 Buy now
15 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
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Aug 2016 officers Appointment of director (Mr Colin James Norton) 2 Buy now
02 Aug 2016 officers Appointment of director (Rodrigo Alves Coelho) 2 Buy now
02 Aug 2016 officers Appointment of director (Djavan Biffi) 2 Buy now
02 Aug 2016 officers Termination of appointment of director (Adriano Frizon) 1 Buy now
02 Aug 2016 officers Appointment of corporate secretary (Clyde Secretaries Limited) 2 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
04 Nov 2015 accounts Annual Accounts 10 Buy now
18 Aug 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 Sep 2014 accounts Annual Accounts 10 Buy now
21 Jul 2014 annual-return Annual Return 6 Buy now
23 Jul 2013 annual-return Annual Return 6 Buy now
25 Apr 2013 accounts Annual Accounts 10 Buy now
20 Jul 2012 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
28 Sep 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Jul 2011 incorporation Incorporation Company 48 Buy now