Advanced company searchLink opens in new window

HBK EUROPE LIMITED

Company number 03230396

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)
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
  • GBP 2,200
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
  • ANNOTATION A second filed AR01 was registered on 07/10/2011
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
  • GBP 2,200
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