Download leads from Nexok and grow your business. Find out more

Hellenic Voyages Limited

Documents

Total Documents78
Total Pages265

Filing History

8 July 2017Accounts for a dormant company made up to 31 October 2016
8 May 2017Appointment of Dr. Emmanouil Christos Mertzanis as a director on 5 May 2017
8 May 2017Confirmation statement made on 6 May 2017 with updates
6 May 2017Termination of appointment of Angela Dawn Mertzanis as a director on 5 May 2017
15 March 2017Confirmation statement made on 15 March 2017 with updates
21 November 2016Termination of appointment of Emmanouel Christos Mertzanis as a director on 31 October 2016
21 November 2016Appointment of Mrs. Angela Dawn Mertzanis as a director
21 November 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-11-21
  • GBP 50,000
15 November 2016Satisfaction of charge 1 in full
10 November 2016All of the property or undertaking has been released and no longer forms part of charge 1
1 November 2016Secretary's details changed for Dr. Emmanouel Christos Mertzanis on 1 November 2016
1 November 2016Termination of appointment of Emmanouel Christos Mertzanis as a director on 31 October 2016
1 November 2016Appointment of Mrs Angela Dawn Mertzanis as a director on 1 November 2016
3 May 2016Accounts for a dormant company made up to 31 October 2015
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 50,000
29 June 2015Accounts for a dormant company made up to 31 October 2014
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 50,000
10 April 2014Total exemption small company accounts made up to 24 October 2013
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 50,000
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 50,000
9 December 2013Termination of appointment of Fotis Christos Mertzanis as a director on 1 November 2013
9 December 2013Termination of appointment of Fotis Christos Mertzanis as a director on 1 November 2013
10 June 2013Accounts for a dormant company made up to 31 October 2012
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
9 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
28 March 2012Accounts for a dormant company made up to 31 October 2011
1 September 2011Accounts for a dormant company made up to 31 October 2010
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
5 October 2010Compulsory strike-off action has been discontinued
4 October 2010Annual return made up to 21 March 2010 with a full list of shareholders
2 October 2010Director's details changed for Emmanouel Christos Mertzanis on 21 March 2010
2 October 2010Director's details changed for Fotis Christos Mertzanis on 21 March 2010
2 October 2010Secretary's details changed for Mr Emmanouel Christos Mertzanis on 21 March 2010
1 October 2010Compulsory strike-off action has been suspended
14 September 2010First Gazette notice for compulsory strike-off
10 May 2010Accounts for a dormant company made up to 31 October 2009
10 May 2010Accounts for a dormant company made up to 31 October 2008
8 December 2009First Gazette notice for compulsory strike-off
15 September 2009Return made up to 21/03/08; full list of members
15 September 2009Return made up to 21/03/07; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
15 September 2009Return made up to 21/03/09; no change of members
27 August 2009Registered office changed on 27/08/2009 from 3-5 tammy hall street wakefield west yorkshire WF1 2SX
5 May 2009First Gazette notice for compulsory strike-off
28 April 2008Accounts for a small company made up to 31 October 2007
26 April 2007Return made up to 21/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
3 April 2007Accounts for a small company made up to 31 October 2006
26 February 2007Registered office changed on 26/02/07 from: suites 2 & 3 unit 2 caldervale road wakefield west yorkshire WF1 5PE
7 February 2007Declaration of satisfaction of mortgage/charge
3 April 2006Accounts for a small company made up to 31 October 2005
15 March 2006Return made up to 21/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
25 January 2006Particulars of mortgage/charge
12 September 2005Location of register of members
12 September 2005Registered office changed on 12/09/05 from: 33 george street wakefield west yorkshire WF1 1LX
1 April 2005Return made up to 21/03/05; full list of members
23 March 2005Accounts for a small company made up to 31 October 2004
3 June 2004Registered office changed on 03/06/04 from: 36 bond street wakefield west yorkshire WF1 2QP
15 April 2004Return made up to 21/03/04; full list of members
30 March 2004Accounts for a small company made up to 31 October 2003
31 October 2003Accounting reference date shortened from 31/03/04 to 31/10/03
27 August 2003Accounts for a small company made up to 31 March 2003
3 April 2003Return made up to 21/03/03; full list of members
4 September 2002Particulars of mortgage/charge
29 August 2002Accounts for a small company made up to 31 March 2002
6 July 2002Director's particulars changed
25 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 February 2002Ad 08/01/02--------- £ si 29998@1=29998 £ ic 1/29999
14 January 2002New secretary appointed
14 January 2002Secretary resigned
13 April 2001New director appointed
13 April 2001Director resigned
13 April 2001New secretary appointed
13 April 2001Secretary resigned
13 April 2001Registered office changed on 13/04/01 from: 12 york place leeds west yorkshire LS1 2DS
13 April 2001New director appointed
21 March 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed