- Company Overview for HB PRIME ADVANTAGE LIMITED (07473493)
- Filing history for HB PRIME ADVANTAGE LIMITED (07473493)
- People for HB PRIME ADVANTAGE LIMITED (07473493)
- Insolvency for HB PRIME ADVANTAGE LIMITED (07473493)
- More for HB PRIME ADVANTAGE LIMITED (07473493)
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) |
---|---|---|---|
26 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 July 2014 | |
15 Sep 2013 | CH03 | Secretary's details changed for Graham John Anthony Dolan on 1 September 2013 | |
19 Jul 2013 | AD01 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ United Kingdom on 19 July 2013 | |
18 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
18 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
22 May 2013 | TM01 | Termination of appointment of Andrew Neil Sumner as a director on 21 May 2013 | |
08 Jan 2013 | AR01 |
Annual return made up to 20 December 2012 with full list of shareholders
Statement of capital on 2013-01-08
|
|
13 Dec 2012 | AP01 | Appointment of David Taylor as a director on 13 December 2012 | |
05 Dec 2012 | TM01 | Termination of appointment of James Caan as a director on 4 December 2012 | |
05 Dec 2012 | AP01 | Appointment of Mr Luke Alexander Williams as a director on 4 December 2012 | |
08 Nov 2012 | CERTNM |
Company name changed hamilton bradshaw venture partners LIMITED\certificate issued on 08/11/12
|
|
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 March 2012 | |
14 Sep 2012 | TM01 | Termination of appointment of Philip Rudolph Botha as a director on 11 September 2012 | |
14 Sep 2012 | AP01 | Appointment of Andrew Neil Sumner as a director on 11 September 2012 | |
14 Sep 2012 | AP03 | Appointment of Graham John Anthony Dolan as a secretary on 11 September 2012 | |
03 Jun 2012 | CH01 | Director's details changed for Mr James Caan on 1 January 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
02 Feb 2012 | CH01 | Director's details changed for Mr James Caan on 1 February 2012 | |
01 Feb 2012 | CH01 | Director's details changed for Mr Philip Rudolph Botha on 1 February 2012 | |
20 Oct 2011 | AD01 | Registered office address changed from 23 Grosvenor Street London W1K 4QL United Kingdom on 20 October 2011 | |
04 Mar 2011 | AP01 | Appointment of Philip Rudolph Botha as a director |