- Company Overview for KOALA CAPITAL LIMITED (07886666)
- Filing history for KOALA CAPITAL LIMITED (07886666)
- People for KOALA CAPITAL LIMITED (07886666)
- More for KOALA CAPITAL LIMITED (07886666)
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) |
---|---|---|---|
25 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
09 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2023 | CS01 | Confirmation statement made on 27 August 2023 with no updates | |
15 May 2023 | AD01 | Registered office address changed from 33 st. James's Square London SW1Y 4JS England to 85 Great Portland Street London W1W 7LT on 15 May 2023 | |
31 Aug 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
12 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Nov 2021 | AP01 | Appointment of Ms Liu Yang as a director on 10 November 2021 | |
05 Nov 2021 | TM01 | Termination of appointment of Wendy Haowei-Freshney as a director on 3 November 2021 | |
05 Nov 2021 | TM01 | Termination of appointment of Tony Baldry as a director on 5 November 2021 | |
05 Nov 2021 | TM01 | Termination of appointment of Mehmet Ertan Ahmed as a director on 5 November 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 27 August 2021 with updates | |
27 Aug 2021 | PSC01 | Notification of Alan Tak Wai Yau as a person with significant control on 26 August 2021 | |
27 Aug 2021 | PSC07 | Cessation of Raymond Xu as a person with significant control on 26 August 2021 | |
12 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2021 | TM01 | Termination of appointment of Mingrui Xu as a director on 11 March 2021 | |
15 Jan 2021 | CH01 | Director's details changed for Sir Tony Baldry on 13 January 2021 | |
15 Jan 2021 | AD01 | Registered office address changed from C/O Rmx, Zhong Lun Law Firm 1st Floor, 10-11 Austin Friars London EC2N 2HG England to 33 st. James's Square London SW1Y 4JS on 15 January 2021 | |
11 Jan 2021 | CH01 | Director's details changed for Sir Tony Brian Baldry on 7 January 2021 | |
11 Jan 2021 | AP01 | Appointment of Sir Tony Brian Baldry as a director on 7 January 2021 | |
04 Jan 2021 | AP01 | Appointment of Mr Mehmet Ertan Ahmed as a director on 4 January 2021 | |
14 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates |