88 ENGINEERING LIMITED - History of Changes


DateDescription
2021-07-07 update account_category null => MICRO ENTITY
2019-01-07 update company_status Active => Liquidation
2018-12-14 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2018-07-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-07-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-06-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-03-07 insert sic_code 70221 - Financial management
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2017-08-21 update statutory_documents DIRECTOR APPOINTED MRS ANGELAI FONG
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-07-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-06-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-02-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-07-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-06-22 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-11 update returns_last_madeup_date 2015-02-12 => 2016-02-12
2016-05-11 update returns_next_due_date 2016-03-11 => 2017-03-12
2016-03-17 update statutory_documents 12/02/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-09-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-08-11 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-04-07 update returns_last_madeup_date 2014-02-12 => 2015-02-12
2015-04-07 update returns_next_due_date 2015-03-12 => 2016-03-11
2015-03-01 update statutory_documents 12/02/15 FULL LIST
2015-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL YU KAY FONG / 23/11/2013
2014-10-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-10-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-09-22 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 121 GRANDHOLM DRIVE BRIDGE OF DON ABERDEEN SCOTLAND AB22 8AE
2014-03-07 insert address 121 GRANDHOLM DRIVE BRIDGE OF DON ABERDEEN AB22 8AE
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-02-12 => 2014-02-12
2014-03-07 update returns_next_due_date 2014-03-12 => 2015-03-12
2014-02-23 update statutory_documents 12/02/14 FULL LIST
2014-02-07 delete address 1 BROADFOLD TERRACE ABERDEEN UNITED KINGDOM AB23 8QT
2014-02-07 insert address 121 GRANDHOLM DRIVE BRIDGE OF DON ABERDEEN SCOTLAND AB22 8AE
2014-02-07 update registered_address
2014-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 1 BROADFOLD TERRACE ABERDEEN AB23 8QT UNITED KINGDOM
2013-08-01 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-08-01 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-07-11 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-02-12 => 2013-02-12
2013-06-25 update returns_next_due_date 2013-03-12 => 2014-03-12
2013-02-25 update statutory_documents 12/02/13 FULL LIST
2013-01-22 update statutory_documents 22/01/13 STATEMENT OF CAPITAL GBP 4
2012-05-16 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-04 update statutory_documents 12/02/12 FULL LIST
2011-08-17 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-03-03 update statutory_documents 12/02/11 FULL LIST
2010-02-23 update statutory_documents COMPANY NAME CHANGED FONG ENGINEERING LIMITED CERTIFICATE ISSUED ON 23/02/10
2010-02-23 update statutory_documents CHANGE OF NAME 19/02/2010
2010-02-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION