Advanced company searchLink opens in new window

LOYAL ZOO LTD

Company number 08398662

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)
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
  • GBP 2,398.6
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 29 June 2015
  • GBP 2,230.21
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 2,053.52
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
  • GBP 2,230.21
15 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2,007.98
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 21/05/2014
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
  • GBP 2,007.98
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
  • ANNOTATION Date of allotment is 16/01/2014
16 Jan 2014 SH01 Statement of capital following an allotment of shares on 16 January 2014
  • GBP 100,000
  • ANNOTATION A second filed SH01 was registered on 11/02/2014
05 Aug 2013 AP01 Appointment of Mr Gregor Dobbie as a director