Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Harper Ventures LTD, United Kingdom

HARPER VENTURES LIMITED

Details

Company type Private Limited Company, Active
Company Number 16310091
Universal Entity Code4577-7011-8835-0946
Record last updated Friday, March 14, 2025 5:56:51 PM UTC
Official Address 209 Parkfield Road Wolverhampton United Kingdom Wv46er Ettingshall
There are 60 companies registered at this street
Locality Ettingshall
Region England
Postal Code WV46ER
Sector Retail sale via mail order houses or via Internet

Directors

Document Type Publication date Download link
Registry Mar 12, 2025 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Feb 15, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 15, 2010 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Dec 9, 2009 Change of registered office address Change of registered office address
Registry Nov 28, 2009 Statement of company's affairs Statement of company's affairs
Registry Nov 28, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 28, 2009 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 3, 2009 Annual return Annual return
Financials Feb 4, 2009 Annual accounts Annual accounts
Registry Jan 30, 2009 Annual return Annual return
Registry Jul 28, 2008 Annual return 2100... Annual return 2100...
Financials Oct 19, 2007 Annual accounts Annual accounts
Financials Nov 4, 2006 Annual accounts 2100... Annual accounts 2100...
Registry Aug 7, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 21, 2006 Annual return Annual return
Financials Nov 17, 2005 Annual accounts Annual accounts
Registry Jun 30, 2005 Annual return Annual return
Financials Apr 19, 2005 Annual accounts Annual accounts
Registry Oct 20, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jun 16, 2004 Annual return Annual return
Registry Feb 2, 2004 Appointment of a director Appointment of a director
Registry Feb 2, 2004 Appointment of a director 2100... Appointment of a director 2100...
Financials Jan 29, 2004 Annual accounts Annual accounts
Registry Jan 20, 2004 Two appointments: 2 men Two appointments: 2 men
Registry Jun 19, 2003 Annual return Annual return
Financials Nov 12, 2002 Annual accounts Annual accounts
Registry Jul 24, 2002 Annual return Annual return
Financials Oct 11, 2001 Annual accounts Annual accounts
Registry Aug 15, 2001 Annual return Annual return
Registry Aug 15, 2001 Appointment of a director Appointment of a director
Registry Aug 15, 2001 Director's particulars changed Director's particulars changed
Registry Aug 7, 2001 Resignation of a secretary Resignation of a secretary
Registry Jul 24, 2001 Appointment of a man as Student and Director Appointment of a man as Student and Director
Financials Jan 26, 2001 Annual accounts Annual accounts
Registry Sep 8, 2000 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jun 29, 2000 Annual return Annual return
Financials Sep 10, 1999 Annual accounts Annual accounts
Registry Sep 10, 1999 Appointment of a secretary Appointment of a secretary
Registry Sep 10, 1999 Annual return Annual return
Financials Sep 10, 1999 Annual accounts Annual accounts
Financials Sep 1, 1998 Annual accounts 2100... Annual accounts 2100...
Financials Sep 1, 1998 Annual accounts Annual accounts
Registry Aug 12, 1998 Annual return Annual return
Registry Jan 9, 1998 Annual return 2100... Annual return 2100...
Registry Jan 1, 1998 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 4, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 28, 1996 Annual return Annual return
Financials Oct 20, 1995 Annual accounts Annual accounts
Registry Oct 19, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 19, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 19, 1995 Director resigned, new director appointed 2100... Director resigned, new director appointed 2100...
Financials Oct 19, 1995 Annual accounts Annual accounts
Registry Oct 9, 1995 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 14, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 14, 1995 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Aug 14, 1995 Annual return Annual return
Registry Aug 14, 1995 Nc inc already adjusted Nc inc already adjusted
Financials Oct 14, 1994 Annual accounts Annual accounts
Registry Sep 28, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 28, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 16, 1994 Annual return Annual return
Registry Sep 9, 1994 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Dec 23, 1993 Annual accounts Annual accounts
Registry Aug 28, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 9, 1993 Annual return Annual return
Registry Dec 8, 1992 Annual return 2100... Annual return 2100...
Financials Jul 2, 1992 Annual accounts Annual accounts
Registry Aug 13, 1991 Annual return Annual return
Registry Aug 12, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry May 31, 1991 Two appointments: 2 men Two appointments: 2 men
Registry May 29, 1991 Annual return Annual return
Financials Jan 22, 1991 Annual accounts Annual accounts
Registry Jan 17, 1991 Annual return Annual return
Registry Jul 17, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 3, 1990 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Mar 21, 1990 Annual accounts Annual accounts
Registry Jan 16, 1990 Annual return Annual return
Registry Nov 17, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 7, 1989 Particulars of a mortgage or charge 2100... Particulars of a mortgage or charge 2100...
Registry Dec 30, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 20, 1988 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 22, 1988 Annual return Annual return
Financials Jul 22, 1988 Annual accounts Annual accounts
Registry Jun 27, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 24, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 16, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 13, 1988 Particulars of a mortgage or charge 2100... Particulars of a mortgage or charge 2100...
Registry May 29, 1987 Change of name certificate Change of name certificate
Registry Mar 27, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 25, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 16, 1987 Certificate of incorporation Certificate of incorporation

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)