- Company Overview for DINOS & SONS CONTINENTAL FOODS LIMITED (02600220)
- Filing history for DINOS & SONS CONTINENTAL FOODS LIMITED (02600220)
- People for DINOS & SONS CONTINENTAL FOODS LIMITED (02600220)
- Charges for DINOS & SONS CONTINENTAL FOODS LIMITED (02600220)
- Insolvency for DINOS & SONS CONTINENTAL FOODS LIMITED (02600220)
- More for DINOS & SONS CONTINENTAL FOODS LIMITED (02600220)
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
|
|
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
|
|
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 |