HIVELINQ LTD

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

07/05/247 May 2024 Registered office address changed from 223 st. Albans Road Watford WD24 5BH England to 243 st. Albans Road Watford WD24 5BQ on 2024-05-07

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-03-30

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

28/12/2328 December 2023 Registered office address changed from 243 st Albans Rd Watford Herts WD24 5BQ England to 223 st. Albans Road Watford WD24 5BH on 2023-12-28

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

16/05/2316 May 2023 Appointment of Mr Ahmet Goudenoglu as a director on 2023-05-16

View Document

16/05/2316 May 2023 Notification of Ahmet Goudenoglu as a person with significant control on 2023-05-16

View Document

16/05/2316 May 2023 Cessation of Haseeb Anis Ghuman as a person with significant control on 2023-05-16

View Document

04/04/234 April 2023 Termination of appointment of Ahmet Goudenoglu as a director on 2023-02-01

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

04/04/234 April 2023 Cessation of Ahmet Goudenoglu as a person with significant control on 2023-02-01

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

13/01/2313 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/10/2231 October 2022 Notification of Ahmet Goudenoglu as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Appointment of Mr Ahmet Goudenoglu as a director on 2022-10-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

08/04/228 April 2022 Accounts for a dormant company made up to 2021-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-29 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIS HASEEB GHUMAN / 17/02/2021

View Document

17/02/2117 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASEEB ANIS GHUMAN

View Document

17/02/2117 February 2021 CESSATION OF NRP INVESTMENTS LTD AS A PSC

View Document

04/02/214 February 2021 COMPANY NAME CHANGED METEORA AIR SERVICES LTD CERTIFICATE ISSUED ON 04/02/21

View Document

03/02/213 February 2021 APPOINTMENT TERMINATED, DIRECTOR MICHALAKIS MEGAS

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MR ANIS HASEEB GHUMAN

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEFANOS DASKALOU

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHALAKIS NESTOR MEGAS / 05/09/2017

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR DADALIAS CHRISTOS

View Document

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

24/01/1724 January 2017 DISS40 (DISS40(SOAD))

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

03/09/153 September 2015 PREVSHO FROM 30/11/2015 TO 31/03/2015

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL NESTOR MEGAS / 19/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

06/02/156 February 2015 Annual return made up to 23 October 2014 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFANOS DASKALOU / 08/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

25/01/1425 January 2014 APPOINTMENT TERMINATED, DIRECTOR ILIAS CHARALAMPOPOULOS

View Document

25/01/1425 January 2014 Annual return made up to 23 October 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHALAKIS NESTOROS MEGAS / 11/02/2013

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/10/1228 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

23/10/1223 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHALAKIS GEORGE EMMANUEL NESTOR MEGAS / 07/10/2011

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHALAKIS GEORGE EMMANUEL NESTOR MEGAS / 06/10/2011

View Document

07/10/117 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE EMMANUEL NESTOR MEGAS / 06/10/2011

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR MICHAEL GEORGE EMMANUEL NESTOR MEGAS

View Document

17/11/1017 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company