- Company Overview for WEALTH FOUNTAIN LIMITED (SC453769)
- Filing history for WEALTH FOUNTAIN LIMITED (SC453769)
- People for WEALTH FOUNTAIN LIMITED (SC453769)
- More for WEALTH FOUNTAIN LIMITED (SC453769)
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) |
---|---|---|---|
19 May 2020 | TM01 | Termination of appointment of Alan Chong as a director on 1 May 2020 | |
19 May 2020 | AP01 | Appointment of Mr Eric Chiong as a director on 30 April 2020 | |
02 Jan 2020 | TM01 | Termination of appointment of Eric Chiong as a director on 1 September 2019 | |
02 Jan 2020 | AP01 | Appointment of Mr Alan Chong as a director on 1 September 2019 | |
02 Jan 2020 | PSC07 | Cessation of Eric Chiong as a person with significant control on 1 January 2019 | |
31 Dec 2019 | PSC02 | Notification of Rentincome Limited as a person with significant control on 31 December 2018 | |
12 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
27 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
27 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
27 Mar 2017 | TM02 | Termination of appointment of Alan Chong as a secretary on 15 March 2017 | |
12 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2016 | AAMD | Amended total exemption small company accounts made up to 31 July 2015 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | AD01 | Registered office address changed from 72 Balnagask Road Aberdeen Scotland AB118RE to 91 Portland Street Aberdeen AB11 6LN on 30 September 2015 | |
27 Aug 2015 | AP03 | Appointment of Mr Alan Chong as a secretary on 1 July 2015 | |
10 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
01 Sep 2014 | AP01 | Appointment of Mr Eric Chiong as a director on 1 September 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Yi Tai Chong as a director on 1 September 2014 |