- Company Overview for LOYAL ZOO LTD (08398662)
- Filing history for LOYAL ZOO LTD (08398662)
- People for LOYAL ZOO LTD (08398662)
- Charges for LOYAL ZOO LTD (08398662)
- More for LOYAL ZOO LTD (08398662)
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) |
---|---|---|---|
04 Apr 2016 | CH01 | Director's details changed for Mr Massimo Sirolla on 2 February 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Brian John Mercer as a director on 23 March 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Simon Phillip Rubin as a director on 23 March 2016 | |
30 Jan 2016 | AD01 | Registered office address changed from , the Light Box 111 Power Road, London, W4 5PY, England to 111 Power Road Unit G20 London W4 5PY on 30 January 2016 | |
26 Jan 2016 | AD01 | Registered office address changed from , 566 Chiswick High Road, Building 3, London, W4 5YA, England to 111 Power Road Unit G20 London W4 5PY on 26 January 2016 | |
22 Jan 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 | |
05 Jan 2016 | AP01 | Appointment of Mr Brian John Mercer as a director on 1 September 2015 | |
12 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 1 August 2015
|
|
29 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 29 June 2015
|
|
05 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
26 May 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
21 May 2015 | SH01 |
Statement of capital following an allotment of shares on 21 May 2015
|
|
15 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
13 Apr 2015 | CH01 | Director's details changed for Mr Mark Ryan on 13 April 2015 | |
13 Apr 2015 | CH01 | Director's details changed for Mr Massimo Sirolla on 13 April 2015 | |
19 Jan 2015 | AP01 | Appointment of Mr Simon Phillip Rubin as a director on 1 November 2014 | |
20 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
30 May 2014 | SH01 |
Statement of capital following an allotment of shares on 20 May 2014
|
|
30 May 2014 | SH02 | Sub-division of shares on 20 May 2014 | |
21 Mar 2014 | AD01 | Registered office address changed from , 86-90 Paul Street, London, EC2A 4NE on 21 March 2014 | |
04 Mar 2014 | AR01 | Annual return made up to 4 March 2014 with full list of shareholders | |
18 Feb 2014 | AD01 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 18 February 2014 | |
11 Feb 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
16 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 16 January 2014
|