- Company Overview for K SURE WIN LIMITED (09690469)
- Filing history for K SURE WIN LIMITED (09690469)
- People for K SURE WIN LIMITED (09690469)
- More for K SURE WIN LIMITED (09690469)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2016 | AD01 | Registered office address changed from Victoria Office, Unit 3 Winston Churchill House Ethel Street Birmingham B2 4BG England to 71 Exmouth Road Bristol BS4 1BD on 11 October 2016 | |
30 Sep 2016 | AD01 | Registered office address changed from 16a St. Thomas Street Bristol BS1 6JJ England to Victoria Office, Unit 3 Winston Churchill House Ethel Street Birmingham B2 4BG on 30 September 2016 | |
18 Aug 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2016 | DS01 | Application to strike the company off the register | |
21 Jul 2016 | AD01 | Registered office address changed from Flat 2 Royal Parade Elmdale Road Tyndalls Park Bristol BS8 1SY to 16a St. Thomas Street Bristol BS1 6JJ on 21 July 2016 | |
24 Jun 2016 | AP01 | Appointment of Ms Jie Lin as a director on 16 July 2015 | |
24 Jun 2016 | TM02 | Termination of appointment of Calvin Chee Yin Chong as a secretary on 16 July 2015 | |
24 Jun 2016 | TM01 | Termination of appointment of Xue Li as a director on 16 January 2016 | |
24 Jun 2016 | TM01 | Termination of appointment of Xue Li as a director on 16 July 2015 | |
23 Jun 2016 | AP01 | Appointment of Miss Xue Li as a director on 16 January 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of a director | |
22 Jun 2016 | AD01 | Registered office address changed from C/O Dynasty 16a St. Thomas Street Bristol BS1 6JJ England to Flat 2 Royal Parade Elmdale Road Tyndalls Park Bristol BS8 1SY on 22 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of a director | |
14 Jun 2016 | AP01 | Appointment of Miss Xue Li as a director on 16 July 2015 | |
14 Jun 2016 | TM01 | Termination of appointment of Susanna Ho as a director on 16 July 2015 | |
10 Jun 2016 | AP01 | Appointment of Ms Susanna Ho as a director on 16 July 2015 | |
10 Jun 2016 | TM01 | Termination of appointment of Tao Liu as a director on 16 July 2015 | |
13 May 2016 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to C/O Dynasty 16a St. Thomas Street Bristol BS1 6JJ on 13 May 2016 | |
28 Jul 2015 | AP03 | Appointment of Mr Calvin Chee Yin Chong as a secretary on 16 July 2015 | |
28 Jul 2015 | AP01 | Appointment of Mr Tao Liu as a director on 16 July 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of Simon Yuen Choi Poon as a director on 16 July 2015 | |
16 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-16
|