WHITE RABBIT APPAREL LTD

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

26/11/2126 November 2021 Termination of appointment of Mark Kevin Hope Sherlock as a secretary on 2021-11-26

View Document

06/08/216 August 2021 Confirmation statement made on 2021-04-22 with no updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/01/2015 January 2020 DISS40 (DISS40(SOAD))

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

08/05/168 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

23/07/1523 July 2015 SECRETARY APPOINTED MR MARK KEVIN HOPE SHERLOCK

View Document

23/07/1523 July 2015 SAIL ADDRESS CREATED

View Document

23/07/1523 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/07/1523 July 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JUSTIN SHERLOCK / 01/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1422 April 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