FONGS LTD
Company Documents
| Date | Description |
|---|---|
| 03/02/233 February 2023 | Final Gazette dissolved following liquidation |
| 03/02/233 February 2023 | Final Gazette dissolved following liquidation |
| 03/11/223 November 2022 | Court order for early dissolution in a winding-up by the court |
| 24/09/2124 September 2021 | Resolutions |
| 24/09/2124 September 2021 | Registered office address changed from 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA to 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 2021-09-24 |
| 24/09/2124 September 2021 | Resolutions |
| 20/07/2120 July 2021 | Previous accounting period extended from 2020-10-31 to 2021-04-30 |
| 30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
| 03/07/193 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
| 30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
| 03/07/173 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
| 26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 28/10/1528 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
| 06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 27/10/1427 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT FONG / 23/10/2014 |
| 27/10/1427 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
| 27/10/1427 October 2014 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 23 MERLIN DRIVE DUNFERMLINE FIFE KY11 8RX SCOTLAND |
| 10/10/1310 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company