GOLDEN QUALITY FOODS INDUSTRY (UK) LIMITED
Company number 07968845
- Company Overview for GOLDEN QUALITY FOODS INDUSTRY (UK) LIMITED (07968845)
- Filing history for GOLDEN QUALITY FOODS INDUSTRY (UK) LIMITED (07968845)
- People for GOLDEN QUALITY FOODS INDUSTRY (UK) LIMITED (07968845)
- Registers for GOLDEN QUALITY FOODS INDUSTRY (UK) LIMITED (07968845)
- More for GOLDEN QUALITY FOODS INDUSTRY (UK) LIMITED (07968845)
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) |
---|---|---|---|
24 Aug 2021 | PSC07 | Cessation of Tyson Foods Scotland Europe Limited as a person with significant control on 10 August 2021 | |
24 Aug 2021 | PSC02 | Notification of Tyson Foods, Inc. as a person with significant control on 10 August 2021 | |
31 Mar 2021 | AD01 | Registered office address changed from The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to 130 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 31 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
10 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
10 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
10 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
10 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
12 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
12 Mar 2020 | PSC05 | Change of details for Golden Foods Siam Europe Ltd as a person with significant control on 21 June 2019 | |
05 Mar 2020 | AP01 | Appointment of Mr Mark Biltz Elser as a director on 21 February 2020 | |
05 Mar 2020 | TM01 | Termination of appointment of Stephen Gibbs as a director on 21 February 2020 | |
04 Nov 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
21 Jun 2019 | TM01 | Termination of appointment of Rubens Fernandes Pereira as a director on 3 June 2019 | |
21 Jun 2019 | TM01 | Termination of appointment of Daniel Paulo Hamada as a director on 3 June 2019 | |
21 Jun 2019 | AP01 | Appointment of Mr Stephen Gibbs as a director on 3 June 2019 | |
21 Jun 2019 | AP01 | Appointment of Mr Curt Calaway as a director on 3 June 2019 | |
21 Jun 2019 | AD01 | 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 21 June 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
13 Mar 2019 | PSC02 | Notification of Golden Foods Siam Europe Ltd as a person with significant control on 6 April 2016 | |
13 Mar 2019 | PSC07 | Cessation of Brf Invicta Limited as a person with significant control on 6 April 2016 | |
20 Dec 2018 | AP01 | Appointment of Rubens Fernandes Pereira as a director on 12 December 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Simon Cheng as a director on 19 October 2018 | |
03 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
03 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 |