Advanced company searchLink opens in new window

WING FUNG (FIFE) LIMITED

Company number SC388688

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)
30 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
14 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
15 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
02 Nov 2022 TM02 Termination of appointment of Wei Dai as a secretary on 1 November 2022
20 Sep 2022 PSC07 Cessation of Zhihua Feng as a person with significant control on 12 November 2021
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
26 Oct 2021 AA Total exemption full accounts made up to 30 November 2020
27 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
12 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with updates
12 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
12 Jul 2019 PSC01 Notification of Zhihua Feng as a person with significant control on 19 March 2019
05 Apr 2019 AP01 Appointment of Mrs Zhihua Feng as a director on 19 March 2019
05 Apr 2019 TM01 Termination of appointment of Wei Dai as a director on 19 March 2019
02 Apr 2019 PSC05 Change of details for Sunshine Developments Scotland Ltd as a person with significant control on 19 March 2019
02 Apr 2019 PSC07 Cessation of Peiqin Yu as a person with significant control on 19 March 2019
02 Apr 2019 AP01 Appointment of Ms Wei Dai as a director on 19 March 2019
02 Apr 2019 TM01 Termination of appointment of Peiqin Yu as a director on 19 March 2019
30 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
23 Oct 2018 TM01 Termination of appointment of Jingjing Jing Chen as a director on 23 October 2018
23 Oct 2018 AD01 Registered office address changed from 9 Ainslie Place Edinburgh Scotland EH3 6AT to Unit 9 Hayfield Place Hayfield Industrial Estate Kirkcaldy KY2 5DH on 23 October 2018
29 Aug 2018 SH08 Change of share class name or designation
24 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
06 Dec 2017 CS01 Confirmation statement made on 11 November 2017 with updates