Advanced company searchLink opens in new window

HB PRIME ADVANTAGE LIMITED

Company number 07473493

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-11-08
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