Advanced company searchLink opens in new window

KZ CAPITAL INTERNATIONAL CO., LTD

Company number 11849284

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)
26 Jan 2025 RP10 Address of person with significant control Zhongmin Wang changed to 11849284 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 26 January 2025
26 Jan 2025 RP09 Address of officer Uk Jiecheng Business Limited changed to 11849284 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 26 January 2025
26 Jan 2025 RP09 Address of officer Zhongmin Wang changed to 11849284 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 26 January 2025
14 Dec 2024 AD01 Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 14 December 2024
15 Apr 2024 TM02 Termination of appointment of Uk Jiecheng Business Limited as a secretary on 15 April 2024
04 Mar 2024 AA Accounts for a dormant company made up to 28 February 2024
04 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
14 Jun 2023 AA Accounts for a dormant company made up to 28 February 2023
23 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2023 AA Accounts for a dormant company made up to 28 February 2022
22 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with updates
22 Mar 2023 PSC01 Notification of Yixiang Guan as a person with significant control on 22 March 2023
22 Mar 2023 PSC07 Cessation of Zhongmin Wang as a person with significant control on 22 March 2023
22 Mar 2023 AP01 Appointment of Yixiang Guan as a director on 22 March 2023
22 Mar 2023 TM01 Termination of appointment of Zhongmin Wang as a director on 22 March 2023
22 Mar 2023 CS01 Confirmation statement made on 24 February 2022 with no updates
22 Mar 2023 CH04 Secretary's details changed for Uk Jiecheng Business Limited on 22 March 2023
14 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2022 AD01 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 28 March 2022
08 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
06 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
26 May 2020 AA Accounts for a dormant company made up to 28 February 2020
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
27 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-27
  • GBP 50,000