Advanced company searchLink opens in new window

LIN SHUN INDUSTRIAL LTD

Company number 09544427

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 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
  • GBP 10,000
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
  • GBP 10,000
16 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,000
16 Apr 2015 CH01 Director's details changed for Guanyu Li on 15 April 2015
15 Apr 2015 NEWINC Incorporation