HSU & LIN LTD

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

27/02/2527 February 2025 Application to strike the company off the register

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

02/10/242 October 2024 Previous accounting period extended from 2024-01-31 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/03/2421 March 2024 Change of details for Miss Chia-Ling Lin as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Change of details for Ms Yun-Chin Hsu as a person with significant control on 2024-03-21

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

06/02/236 February 2023 Notification of Chia-Ling Lin as a person with significant control on 2023-02-03

View Document

02/02/232 February 2023 Director's details changed for Ms Yun-Chin Hsu on 2023-02-02

View Document

02/02/232 February 2023 Change of details for Ms Yun-Chin Hsu as a person with significant control on 2023-02-02

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

26/01/2326 January 2023 Director's details changed for Miss Chia-Ling Lin on 2023-01-14

View Document

21/09/2221 September 2022 Registered office address changed from 47-49 Durham Street Studio a, Ground Floor London SE11 5JD England to 2 Green Street Green Road Dartford DA1 1QE on 2022-09-21

View Document

08/04/228 April 2022 Registered office address changed from Unit 2 Gabrie's Wharf, 56 Upper Ground London SE1 9PP England to 47-49 Durham Street Studio a, Ground Floor London SE11 5JD on 2022-04-08

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

27/05/2127 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

06/03/206 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 183 BOW ROAD LONDON E3 2SJ UNITED KINGDOM

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/03/1926 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 49 WHITE POST LANE ARBEIT PROJECT, STUDIO 2 LONDON E9 5EN ENGLAND

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MISS CHIA-LING LIN

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM STUDIO 2, 49 WHITE POST LANE LONDON E9 5EN UNITED KINGDOM

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM NO 111 22 LONG ACRE COVENT GARDEN LONDON WC2E 9LY UNITED KINGDOM

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

13/02/1813 February 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/02/184 February 2018 REGISTERED OFFICE CHANGED ON 04/02/2018 FROM FLAT C, 37 SCRUTTON STREET LONDON EC2A 4HU ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 60 PECKHAM ROAD PECKHAM ROAD LONDON SE5 8PX UNITED KINGDOM

View Document

18/02/1718 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS DORRY HSU / 23/10/2016

View Document

14/10/1614 October 2016 COMPANY NAME CHANGED DORRY HSU LTD CERTIFICATE ISSUED ON 14/10/16

View Document

25/01/1625 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company