Advanced company searchLink opens in new window

KOALA CAPITAL LIMITED

Company number 07886666

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)
25 Oct 2016 AP01 Appointment of Carson John as a director on 30 December 2011
24 Oct 2016 AP01 Appointment of Allison Paul as a director on 30 December 2011
02 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
17 May 2016 AD01 Registered office address changed from C/O Xu, Cruickshanks, 10 Bentinck Street London W1U 2EW to C/O Rmx, Zhong Lun Law Firm 1st Floor, 10-11 Austin Friars London EC2N 2HG on 17 May 2016
07 Apr 2016 AP01 Appointment of Ms Ziyan Wang as a director on 1 April 2016
13 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
10 Nov 2015 CERTNM Company name changed raymond & friends LTD\certificate issued on 10/11/15
  • RES15 ‐ Change company name resolution on 2015-10-10
10 Nov 2015 CONNOT Change of name notice
12 Oct 2015 TM02 Termination of appointment of Mingrui Xu as a secretary on 10 October 2015
12 Oct 2015 TM01 Termination of appointment of Ziyan Wang as a director on 10 October 2015
12 Oct 2015 AD01 Registered office address changed from C/O Raymond Xu 10 Bentinck Street London W1U 2EW England to C/O Xu, Cruickshanks, 10 Bentinck Street London W1U 2EW on 12 October 2015
12 Oct 2015 AD01 Registered office address changed from 13 Oxford Crescent New Malden Surrey KT3 5QN to C/O Xu, Cruickshanks, 10 Bentinck Street London W1U 2EW on 12 October 2015
12 Oct 2015 AP01 Appointment of Mr Mingrui Xu as a director on 10 October 2015
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
17 Oct 2014 CERTNM Company name changed raymond international trading LTD\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-10-10
17 Oct 2014 CONNOT Change of name notice
20 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Mar 2014 TM01 Termination of appointment of Jingfan Zhang as a director
30 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
30 Dec 2013 CH03 Secretary's details changed for Mr Mingrui Xu on 30 December 2013
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05.07.2021 under section 1088 of the Companies Act 2006
30 Dec 2013 CH01 Director's details changed for Ms Jingfan Zhang on 29 December 2013
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/07/2021 under section 1088 of the Companies Act 2006
30 Dec 2013 AD01 Registered office address changed from 13 Oxford Crescent New Malden Surrey KT3 5QN England on 30 December 2013
30 Dec 2013 AD01 Registered office address changed from 47 Brunswick Quay London SE16 7PU United Kingdom on 30 December 2013
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012