WHITERBELLION LTD

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-04-05

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-04-18 with updates

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

14/11/2214 November 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/01/2219 January 2022 Current accounting period shortened from 2022-04-30 to 2022-04-05

View Document

20/07/2120 July 2021 Registered office address changed from Office 2 23-25 Market Street Hednesford Cannock WS12 1AY to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2021-07-20

View Document

18/06/2118 June 2021 Cessation of Charmaine Moran as a person with significant control on 2021-06-02

View Document

18/06/2118 June 2021 CESSATION OF CHARMAINE MORAN AS A PSC

View Document

15/06/2115 June 2021 Notification of Lizel Cajanding as a person with significant control on 2021-06-02

View Document

15/06/2115 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIZEL CAJANDING

View Document

04/06/214 June 2021 APPOINTMENT TERMINATED, DIRECTOR CHARMAINE MORAN

View Document

04/06/214 June 2021 DIRECTOR APPOINTED MRS LIZEL CAJANDING

View Document

19/05/2119 May 2021 REGISTERED OFFICE CHANGED ON 19/05/2021 FROM 22 BROOKLYN CLOSE CARSHALTON SM5 2SL ENGLAND

View Document

19/04/2119 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company