CHINA SHOTO PLC

Airport House Airport House, Croydon, CR0 0XZ, Surrey
StatusDISSOLVED
Company No.05448599
CategoryPrivate Limited Company
Incorporated10 May 2005
Age19 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution20 Sep 2012
Years11 years, 9 months, 17 days

SUMMARY

CHINA SHOTO PLC is an dissolved private limited company with number 05448599. It was incorporated 19 years, 1 month, 28 days ago, on 10 May 2005 and it was dissolved 11 years, 9 months, 17 days ago, on 20 September 2012. The company address is Airport House Airport House, Croydon, CR0 0XZ, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 20 Sep 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Jun 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2012

Action Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yuezhang Zhou

Termination date: 2012-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2012

Action Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shangao Qian

Termination date: 2012-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2012

Action Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ping Zhou

Termination date: 2012-02-23

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2012

Action Date: 08 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-08

Old address: Third Floor the Broadgate Tower 20 Primrose Street London EC2A 2RS

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2011

Action Date: 14 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-14

Capital : 1,645,122.80 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Nov 2011

Action Date: 17 Nov 2011

Category: Capital

Type: SH19

Date: 2011-11-17

Capital : 1,538,461.50 GBP

Documents

View document PDF

Certificate capital reduction issued capital

Date: 17 Nov 2011

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 17 Nov 2011

Category: Capital

Type: OC425

Description: Scheme of arrangement - amalgam

Documents

View document PDF

Resolution

Date: 31 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Asher

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shuang Li

Documents

View document PDF

Capital cancellation shares by plc

Date: 08 Jun 2011

Action Date: 05 May 2011

Category: Capital

Type: SH07

Date: 2011-05-05

Capital : 1,645,122.80 GBP

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 07 Jun 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Capital return purchase own shares

Date: 07 Jun 2011

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 17 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 16 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 28 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cao Guifa

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shangao Qian

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 17 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; bulk list available separately

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Address

Type: 287

Description: Registered office changed on 19/05/2009 from beaufort house 15 st botolph street london EC3A 7EE

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 12 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; bulk list available separately

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / peter crystal / 31/12/2007 / HouseName/Number was: , now: 46; Street was: 46 conduit mews, now: conduit mews

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary david thomas

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary rb secretariat LIMITED

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed peter crystal

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 08 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Resolution

Date: 13 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; bulk list available separately

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/06; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 08 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Resolution

Date: 08 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 10/04/06--------- £ si [email protected]=10000 £ ic 2010001/2020001

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 12/06/06--------- £ si [email protected]=314375 £ ic 2020001/2334376

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 04/05/06--------- £ si [email protected]=10000 £ ic 2000001/2010001

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Address

Type: 287

Description: Registered office changed on 08/05/06 from: northside house 69 tweedy road bromley kent BR1 3WA

Documents

View document PDF

Statement of affairs

Date: 29 Dec 2005

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/11/05--------- £ si [email protected]=1538461 £ ic 461540/2000001

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 05/12/05--------- £ si [email protected]=461538 £ ic 2/461540

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/11/05

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Capital

Type: 122

Description: S-div 30/11/05

Documents

View document PDF

Resolution

Date: 02 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration private to public limited company

Date: 01 Dec 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Re registration memorandum articles

Date: 01 Dec 2005

Category: Incorporation

Type: MAR

Documents

View document PDF

Accounts balance sheet

Date: 01 Dec 2005

Category: Accounts

Type: BS

Documents

View document PDF

Auditors report

Date: 01 Dec 2005

Category: Auditors

Type: AUDR

Documents

View document PDF

Auditors statement

Date: 01 Dec 2005

Category: Auditors

Type: AUDS

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Reregistration

Type: 43(3)e

Description: Declaration on reregistration from private to PLC

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Reregistration

Type: 43(3)

Description: Application for reregistration from private to PLC

Documents

View document PDF

Resolution

Date: 01 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 11/11/05 from: beaufort house 15 st botolph street london EC3A 7EE

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIJAC LIMITED

13 HARBEN PARADE FINCHLEY ROAD,LONDON,NW3 6JP

Number:06825436
Status:ACTIVE
Category:Private Limited Company

AVON VALLEY RAILWAY HERITAGE TRUST

BITTON RAILWAY STATION,BRISTOL,BS30 6HD

Number:01454069
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CLEAR CLEAN WINDOW CLEANING SERVICES LTD

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:08248019
Status:ACTIVE
Category:Private Limited Company

ELECTRIX INTERNATIONAL LIMITED

DOVECOT HILL SOUTH CHURCH,COUNTY DURHAM,DL14 6XP

Number:01570249
Status:ACTIVE
Category:Private Limited Company

PC SPINE LLP

23 GRAFTON STREET,LONDON,W1S 4EY

Number:OC329575
Status:ACTIVE
Category:Limited Liability Partnership

PURPLE RACCOON LTD

85 THORPEBANK ROAD,LONDON,W12 0PG

Number:10518134
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source