- Company Overview for LIN SHUN INDUSTRIAL LTD (09544427)
- Filing history for LIN SHUN INDUSTRIAL LTD (09544427)
- People for LIN SHUN INDUSTRIAL LTD (09544427)
- More for LIN SHUN INDUSTRIAL LTD (09544427)
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 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
27 Dec 2019 | CH01 | Director's details changed for Guanyu Lin on 15 December 2019 | |
27 Dec 2019 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 69 Aberdeen Avenue Cambridge CB2 8DL on 27 December 2019 | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
17 Apr 2019 | CH01 | Director's details changed for Guanyu Lin on 17 April 2019 | |
17 Apr 2019 | CH04 | Secretary's details changed for Uk International Consultancy Ltd on 17 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
17 Apr 2019 | AD01 | Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 17 April 2019 | |
11 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
11 Jul 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
17 Aug 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
12 Apr 2016 | AP04 | Appointment of Uk International Consultancy Ltd as a secretary on 7 April 2016 | |
12 Apr 2016 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 12 April 2016 | |
12 Apr 2016 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 7 April 2016 | |
16 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
16 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
16 Apr 2015 | CH01 | Director's details changed for Guanyu Li on 15 April 2015 | |
15 Apr 2015 | NEWINC | Incorporation |