Advanced company searchLink opens in new window

K SURE WIN LIMITED

Company number 09690469

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)
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
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)