JF RABBIT LTD

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

25/10/2125 October 2021 Application to strike the company off the register

View Document

30/06/2130 June 2021 Previous accounting period extended from 2020-09-30 to 2021-03-31

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FELIX TANZER / 23/09/2019

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM C/O FBS ACCOUNTING SERVICES LTD. 15 DRYDEN COURT RENFREW ROAD LONDON SE11 4NH

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 01/06/16 STATEMENT OF CAPITAL GBP 1278.176

View Document

24/05/1624 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/05/1620 May 2016 05/04/16 STATEMENT OF CAPITAL GBP 1005.4

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SHILLCOCK

View Document

24/03/1624 March 2016 COMPANY NAME CHANGED VEG VITALITY LIMITED CERTIFICATE ISSUED ON 24/03/16

View Document

15/02/1615 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/1615 February 2016 SUB-DIVISION 02/11/15

View Document

15/02/1615 February 2016 02/11/15 STATEMENT OF CAPITAL GBP 933

View Document

09/10/159 October 2015 01/11/14 STATEMENT OF CAPITAL GBP 850

View Document

09/10/159 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 07/09/15 STATEMENT OF CAPITAL GBP 903

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM C/O FBS ACCOUNTING SERVICES LTD 15 15 DRYDEN COURT RENFREW ROAD LONDON SE11 4NH UNITED KINGDOM

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 27 ST. STEPHENS ROAD LONDON W13 8HB UNITED KINGDOM

View Document

12/09/1412 September 2014 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