Advanced company searchLink opens in new window

DINOS & SONS CONTINENTAL FOODS LIMITED

Company number 02600220

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)
21 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Dec 2017 LIQ02 Statement of affairs
10 Dec 2017 600 Appointment of a voluntary liquidator
10 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-10
30 Nov 2017 AD01 Registered office address changed from 36 Millmead Industrial Estate Millmead Road London N17 9QU United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 30 November 2017
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2017 TM01 Termination of appointment of Andronicos Constantinos Sideras as a director on 31 July 2017
04 Aug 2017 TM02 Termination of appointment of Andronicos Constantinos Sideras as a secretary on 31 July 2017
02 Jul 2017 CH03 Secretary's details changed for Mr Andronicos Constantinos Sideras on 9 April 2017
02 Jul 2017 CH01 Director's details changed for Mr Andronicos Constantinos Sideras on 9 April 2017
02 Jul 2017 CH01 Director's details changed for Mr Marios Sideras on 9 April 2017
15 Jun 2017 AD01 Registered office address changed from 590 Green Lanes London N13 5RY England to 36 Millmead Industrial Estate Millmead Road London N17 9QU on 15 June 2017
14 Jun 2017 CS01 Confirmation statement made on 10 April 2017 with updates
30 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
20 Aug 2016 MR04 Satisfaction of charge 026002200011 in full
11 Jul 2016 MR04 Satisfaction of charge 026002200009 in full
11 Jul 2016 MR04 Satisfaction of charge 026002200010 in full
08 Jun 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000
14 Apr 2016 MR01 Registration of charge 026002200014, created on 13 April 2016
13 Apr 2016 MR01 Registration of charge 026002200012, created on 13 April 2016
13 Apr 2016 MR01 Registration of charge 026002200013, created on 13 April 2016
18 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
26 Jan 2016 AD01 Registered office address changed from Sterling House Fulbourne Road London E17 4EE to 590 Green Lanes London N13 5RY on 26 January 2016