Advanced company searchLink opens in new window

GOLDEN QUALITY FOODS RETAIL (NORFOLK) LIMITED

Company number 07968865

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)
04 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with updates
04 Mar 2020 PSC05 Change of details for Golden Foods Siam Europe Ltd as a person with significant control on 21 June 2019
02 Mar 2020 AP01 Appointment of Mr Mark Biltz Elser as a director on 21 February 2020
02 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
11 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
11 Mar 2019 PSC02 Notification of Golden Foods Siam Europe Ltd as a person with significant control on 6 April 2016
11 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
03 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
03 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
06 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
20 Nov 2017 TM01 Termination of appointment of Marcelo Josef Wigman as a director on 15 November 2017
20 Nov 2017 TM01 Termination of appointment of Dalvi Marcelo Rudeck as a director on 15 November 2017
20 Nov 2017 TM01 Termination of appointment of Jose Lourenco Perottoni as a director on 15 November 2017
20 Nov 2017 TM01 Termination of appointment of Colin James Norton as a director on 15 November 2017
20 Nov 2017 TM01 Termination of appointment of Rodrigo Alves Coelho as a director on 30 August 2017