- Company Overview for HBK EUROPE LIMITED (03230396)
- Filing history for HBK EUROPE LIMITED (03230396)
- People for HBK EUROPE LIMITED (03230396)
- Charges for HBK EUROPE LIMITED (03230396)
- More for HBK EUROPE LIMITED (03230396)
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) |
---|---|---|---|
13 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2014 | DS01 | Application to strike the company off the register | |
09 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
09 Sep 2014 | MR04 | Satisfaction of charge 2 in full | |
14 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
21 Jan 2014 | AP01 | Appointment of Mr Beauregard Anthony Fournet as a director on 1 January 2014 | |
16 Jan 2014 | TM01 | Termination of appointment of John Baker Gentry Jr as a director on 1 January 2014 | |
20 Dec 2013 | AD01 | Registered office address changed from 103-105 Jermyn Street London SW1Y 6EE England on 20 December 2013 | |
22 Aug 2013 | AR01 | Annual return made up to 26 July 2013 with full list of shareholders | |
09 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
20 Aug 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
06 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
22 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
07 Oct 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 July 2011 | |
29 Sep 2011 | AP01 | Appointment of Mr Jeffrey Estes as a director on 28 February 2011 | |
09 Aug 2011 | AR01 |
Annual return made up to 26 July 2011 with full list of shareholders
|
|
12 Apr 2011 | AD01 | Registered office address changed from 11-12 st. James's Square London SW1Y 4LB United Kingdom on 12 April 2011 | |
03 Mar 2011 | TM01 | Termination of appointment of Jonathan Brown as a director | |
30 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
29 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 10 December 2010
|
|
19 Nov 2010 | AP01 | Appointment of Mr. Jonathan Neill Brown as a director | |
25 Aug 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
23 Aug 2010 | CH01 | Director's details changed for John Baker Gentry Jr on 26 July 2010 | |
16 Mar 2010 | AD01 | Registered office address changed from C/O Hackwood Secretaries Ltd 1 Silk Street London EC2Y 8HQ United Kingdom on 16 March 2010 |