HARLEY'S COFFEE SHOP LIMITED

04772908
8 ROYAL ARCADE CARDIFF SOUTH GLAMORGAN CF10 1AE

Documents

Documents
Date Category Description Pages
07 Jan 2014 gazette Gazette Dissolved Voluntary 1 Buy now
24 Sep 2013 gazette Gazette Notice Voluntary 1 Buy now
12 Sep 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Sep 2013 accounts Annual Accounts 8 Buy now
12 Jun 2013 annual-return Annual Return 5 Buy now
13 Dec 2012 accounts Annual Accounts 8 Buy now
10 Jun 2012 annual-return Annual Return 5 Buy now
04 Oct 2011 accounts Annual Accounts 9 Buy now
26 May 2011 annual-return Annual Return 5 Buy now
16 Sep 2010 accounts Annual Accounts 8 Buy now
24 May 2010 annual-return Annual Return 5 Buy now
24 May 2010 officers Change of particulars for director (Robert John Lawrence) 2 Buy now
24 May 2010 officers Change of particulars for director (Stephen Davies) 2 Buy now
10 Aug 2009 accounts Annual Accounts 8 Buy now
29 May 2009 annual-return Return made up to 21/05/09; full list of members 4 Buy now
01 Aug 2008 accounts Annual Accounts 8 Buy now
04 Jun 2008 annual-return Return made up to 21/05/08; full list of members 4 Buy now
03 Jun 2008 officers Director and Secretary's Change of Particulars / robert lawrence / 03/06/2008 / HouseName/Number was: , now: 15; Street was: 7 austin street, now: launcelot crescent; Area was: , now: thornhill; Post Town was: mountain ash, now: cardiff; Region was: rhondda cynon taff, now: cardiff; Post Code was: CF45 4AF, now: CF14 9AQ 1 Buy now
22 Aug 2007 accounts Annual Accounts 9 Buy now
13 Jun 2007 annual-return Return made up to 21/05/07; no change of members 7 Buy now
10 Aug 2006 accounts Annual Accounts 9 Buy now
07 Jun 2006 annual-return Return made up to 21/05/06; full list of members 7 Buy now
26 Jul 2005 accounts Annual Accounts 8 Buy now
09 Jun 2005 annual-return Return made up to 21/05/05; full list of members 7 Buy now
11 Aug 2004 accounts Annual Accounts 8 Buy now
11 Jun 2004 annual-return Return made up to 21/05/04; full list of members 7 Buy now
09 Jul 2003 address Registered office changed on 09/07/03 from: tudor house 16 cathedral road cardiff CF11 9LJ 1 Buy now
09 Jul 2003 officers Director's particulars changed 1 Buy now
25 Jun 2003 officers New secretary appointed;new director appointed 2 Buy now
25 Jun 2003 officers New director appointed 2 Buy now
25 Jun 2003 officers Secretary resigned 1 Buy now
25 Jun 2003 officers Director resigned 1 Buy now
05 Jun 2003 capital Ad 21/05/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
21 May 2003 incorporation Incorporation Company 17 Buy now