Advanced company searchLink opens in new window

CIXI BOTAI PLASTIC CONTAINER CO., LTD.

Company number 07548471

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 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 18 January 2017 with updates
22 Apr 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Jan 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
15 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
16 May 2014 AP01 Appointment of Mr Zhongzheng Qian as a director
16 May 2014 TM01 Termination of appointment of Zhongzheng Qian as a director
07 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
06 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
06 Mar 2014 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary
06 Mar 2014 AP04 Appointment of C&R Business Consulting Limited as a secretary
06 Mar 2014 AD01 Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 6 March 2014
04 Mar 2014 CERTNM Company name changed sharkey electric company LIMITED\certificate issued on 04/03/14
  • RES15 ‐ Change company name resolution on 2014-02-26
04 Mar 2014 CONNOT Change of name notice
01 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
11 Mar 2013 AP04 Appointment of Sky Charm Secretarial Services Limited as a secretary
11 Mar 2013 TM02 Termination of appointment of C&R Business Consulting Limited as a secretary
07 Mar 2013 AD01 Registered office address changed from 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom on 7 March 2013
31 Mar 2012 AA Accounts for a dormant company made up to 31 March 2012
10 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
11 Mar 2011 AP01 Appointment of Mr Juncai Li as a director