Advanced company searchLink opens in new window

HARLEI CORPORATION LIMITED

Company number 08654794

Filter by category

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2016 DS01 Application to strike the company off the register
06 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
05 Jul 2015 AD01 Registered office address changed from 59 Friar Lane Leicester LE1 5RB to 110 New Street Birmingham B2 4EU on 5 July 2015
18 Jun 2015 TM01 Termination of appointment of Harbinder Bhoot as a director on 5 April 2015
18 Jun 2015 AP01 Appointment of Mr Raj Sidhu as a director on 3 April 2015
06 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
30 Jun 2014 CERTNM Company name changed devilish desserts LTD\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-27
  • NM01 ‐ Change of name by resolution
29 Jun 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-29
  • GBP 2
29 Jun 2014 AD01 Registered office address changed from Radway Centre Radway Road Solihull B90 4NR England on 29 June 2014
29 Jun 2014 AP01 Appointment of Ms Harbinder Bhoot as a director
29 Jun 2014 TM01 Termination of appointment of Kimberly Kaur as a director
29 Jun 2014 TM01 Termination of appointment of Sophie Bhoot as a director
19 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted