Advanced company searchLink opens in new window

GOLDEN QUALITY MEAT (UK) LIMITED

Company number 07712614

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2017 TM01 Termination of appointment of Colin James Norton as a director on 15 November 2017
21 Nov 2017 TM01 Termination of appointment of Rodrigo Alves Coelho as a director on 30 August 2017
21 Nov 2017 AP01 Appointment of Daniel Paulo Hamada as a director on 15 November 2017
21 Nov 2017 AP01 Appointment of Simon Cheng as a director on 15 November 2017
29 Aug 2017 AA Accounts for a small company made up to 31 December 2016
04 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
03 Aug 2017 PSC02 Notification of Brf Invicta Limited as a person with significant control on 6 April 2016
03 Aug 2017 PSC07 Cessation of Brf Gmbh as a person with significant control on 20 July 2016
05 Jan 2017 AP01 Appointment of Mr Marcelo Josef Wigman as a director on 30 November 2016
05 Jan 2017 AP01 Appointment of Mr Jose Lourenco Perottoni as a director on 30 November 2016
05 Jan 2017 TM01 Termination of appointment of Djavan Biffi as a director on 30 November 2016
15 Aug 2016 AD03 Register(s) moved to registered inspection location Clyde & Co Llp Houndsditch London EC3A 7AR
12 Aug 2016 AD02 Register inspection address has been changed to Clyde & Co Llp Houndsditch London EC3A 7AR
11 Aug 2016 AA Full accounts made up to 31 December 2015
08 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
03 Aug 2016 AP01 Appointment of Mr Colin James Norton as a director on 21 July 2016
02 Aug 2016 AP01 Appointment of Rodrigo Alves Coelho as a director on 21 July 2016
02 Aug 2016 AP01 Appointment of Djavan Biffi as a director on 21 July 2016
02 Aug 2016 TM01 Termination of appointment of Adriano Frizon as a director on 21 July 2016
02 Aug 2016 AP04 Appointment of Clyde Secretaries Limited as a secretary on 21 July 2016
01 Jun 2016 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 13 May 2016
01 Jun 2016 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 130 Eureka Park, Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ on 1 June 2016
26 Feb 2016 TM01 Termination of appointment of Engelbert Johannes Mathieu Segers as a director on 25 February 2016
28 Jan 2016 TM01 Termination of appointment of David Martin Ireland as a director on 26 January 2016
27 Jan 2016 AP01 Appointment of Mr Adriano Frizon as a director on 26 January 2016