Advanced company searchLink opens in new window

HOSON UK LIMITED

Company number 09682615

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2021 DS01 Application to strike the company off the register
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
01 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-28
27 Jul 2020 AD01 Registered office address changed from 36a Woodville Road Cathays Cardiff CF24 4EB Wales to 4 Cold Mill Road Newport NP19 4DG on 27 July 2020
13 Jul 2020 CH01 Director's details changed for Xin Zhang on 13 July 2020
08 Apr 2020 AA Micro company accounts made up to 31 July 2019
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
11 Dec 2019 AD01 Registered office address changed from Office B 36a Woodville Road Cathays Cardiff CF24 4EB Wales to 36a Woodville Road Cathays Cardiff CF24 4EB on 11 December 2019
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
05 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
26 Apr 2018 AA Micro company accounts made up to 31 July 2017
04 Apr 2018 CH01 Director's details changed for Xin Zhang on 3 April 2018
04 Apr 2018 PSC04 Change of details for Mr Xin Zhang as a person with significant control on 3 April 2018
04 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
24 Jul 2017 AD01 Registered office address changed from 44a Broadway Cardiff CF24 1NG to Office B 36a Woodville Road Cathays Cardiff CF24 4EB on 24 July 2017
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
19 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
03 Nov 2016 AD01 Registered office address changed from Flat 14 Gainsborough Court Bridge Street Penarth CF64 2LJ Uk to 44a Broadway Cardiff CF24 1NG on 3 November 2016
13 Apr 2016 AD01 Registered office address changed from 732 Alexandria Watkiss Way Victoria Wharf Cardiff CF11 0SF England to Flat 14 Gainsborough Court Bridge Street Penarth CF64 2LJ on 13 April 2016
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
13 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-13
  • GBP 1,000