About

Registered Number: 07968907
Date of Incorporation: 29/02/2012 (12 years and 3 months ago)
Company Status: Liquidation
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Golden Quality Foods Retail (UK) Ltd was registered on 29 February 2012, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this organisation. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 17 June 2019
RESOLUTIONS - N/A 14 June 2019
LIQ01 - N/A 14 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 14 June 2019
CS01 - N/A 11 March 2019
PSC02 - N/A 11 March 2019
PSC07 - N/A 11 March 2019
AA01 - Change of accounting reference date 01 March 2019
AP01 - Appointment of director 20 December 2018
TM01 - Termination of appointment of director 06 December 2018
AA - Annual Accounts 03 October 2018
PARENT_ACC - N/A 03 October 2018
AGREEMENT2 - N/A 03 October 2018
GUARANTEE2 - N/A 03 October 2018
CS01 - N/A 06 March 2018
TM01 - Termination of appointment of director 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 20 November 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 13 March 2017
AP01 - Appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 August 2016
AA - Annual Accounts 11 August 2016
AP01 - Appointment of director 04 August 2016
AP01 - Appointment of director 03 August 2016
AP01 - Appointment of director 03 August 2016
AP04 - Appointment of corporate secretary 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
TM02 - Termination of appointment of secretary 03 August 2016
AD01 - Change of registered office address 01 June 2016
AR01 - Annual Return 02 March 2016
TM01 - Termination of appointment of director 26 February 2016
TM01 - Termination of appointment of director 27 January 2016
AP01 - Appointment of director 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
AP01 - Appointment of director 27 January 2016
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 17 August 2015
AP01 - Appointment of director 17 August 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 15 March 2013
AA01 - Change of accounting reference date 27 March 2012
NEWINC - New incorporation documents 29 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.