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

Dinos & Sons Continental Foods Limited

Documents

Total Documents188
Total Pages977

Filing History

21 April 2019Final Gazette dissolved following liquidation
21 January 2019Return of final meeting in a creditors' voluntary winding up
10 December 2017Appointment of a voluntary liquidator
10 December 2017Statement of affairs
10 December 2017Statement of affairs
10 December 2017Appointment of a voluntary liquidator
10 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-10
30 November 2017Registered 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
30 November 2017Registered 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 November 2017Compulsory strike-off action has been suspended
11 November 2017Compulsory strike-off action has been suspended
10 October 2017First Gazette notice for compulsory strike-off
10 October 2017First Gazette notice for compulsory strike-off
4 August 2017Termination of appointment of Andronicos Constantinos Sideras as a director on 31 July 2017
4 August 2017Termination of appointment of Andronicos Constantinos Sideras as a secretary on 31 July 2017
4 August 2017Termination of appointment of Andronicos Constantinos Sideras as a secretary on 31 July 2017
4 August 2017Termination of appointment of Andronicos Constantinos Sideras as a director on 31 July 2017
2 July 2017Director's details changed for Mr Marios Sideras on 9 April 2017
2 July 2017Secretary's details changed for Mr Andronicos Constantinos Sideras on 9 April 2017
2 July 2017Secretary's details changed for Mr Andronicos Constantinos Sideras on 9 April 2017
2 July 2017Director's details changed for Mr Andronicos Constantinos Sideras on 9 April 2017
2 July 2017Director's details changed for Mr Marios Sideras on 9 April 2017
2 July 2017Director's details changed for Mr Andronicos Constantinos Sideras on 9 April 2017
15 June 2017Registered 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
15 June 2017Registered 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 June 2017Confirmation statement made on 10 April 2017 with updates
14 June 2017Confirmation statement made on 10 April 2017 with updates
30 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016
30 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016
20 August 2016Satisfaction of charge 026002200011 in full
20 August 2016Satisfaction of charge 026002200011 in full
11 July 2016Satisfaction of charge 026002200010 in full
11 July 2016Satisfaction of charge 026002200009 in full
11 July 2016Satisfaction of charge 026002200010 in full
11 July 2016Satisfaction of charge 026002200009 in full
8 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000
8 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000
14 April 2016Registration of charge 026002200014, created on 13 April 2016
14 April 2016Registration of charge 026002200014, created on 13 April 2016
13 April 2016Registration of charge 026002200012, created on 13 April 2016
13 April 2016Registration of charge 026002200013, created on 13 April 2016
13 April 2016Registration of charge 026002200012, created on 13 April 2016
13 April 2016Registration of charge 026002200013, created on 13 April 2016
18 March 2016Total exemption small company accounts made up to 31 March 2015
18 March 2016Total exemption small company accounts made up to 31 March 2015
26 January 2016Registered office address changed from Sterling House Fulbourne Road London E17 4EE to 590 Green Lanes London N13 5RY on 26 January 2016
26 January 2016Registered office address changed from Sterling House Fulbourne Road London E17 4EE to 590 Green Lanes London N13 5RY on 26 January 2016
4 December 2015Registration of charge 026002200011, created on 4 December 2015
4 December 2015Registration of charge 026002200011, created on 4 December 2015
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10,000
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10,000
11 March 2015Satisfaction of charge 026002200008 in full
11 March 2015Satisfaction of charge 026002200008 in full
27 January 2015Total exemption small company accounts made up to 31 March 2014
27 January 2015Total exemption small company accounts made up to 31 March 2014
16 December 2014Registration of charge 026002200010, created on 9 December 2014
16 December 2014Registration of charge 026002200010, created on 9 December 2014
16 December 2014Registration of charge 026002200010, created on 9 December 2014
10 December 2014Satisfaction of charge 4 in full
10 December 2014Satisfaction of charge 4 in full
22 October 2014Satisfaction of charge 6 in full
22 October 2014Satisfaction of charge 6 in full
13 October 2014Registration of charge 026002200009, created on 1 October 2014
13 October 2014Registration of charge 026002200009, created on 1 October 2014
13 October 2014Registration of charge 026002200009, created on 1 October 2014
9 June 2014Registration of charge 026002200008
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
9 June 2014Registration of charge 026002200008
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
11 April 2014Satisfaction of charge 5 in full
11 April 2014Satisfaction of charge 5 in full
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10,000
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10,000
27 November 2013Total exemption small company accounts made up to 31 March 2013
27 November 2013Total exemption small company accounts made up to 31 March 2013
5 October 2013Satisfaction of charge 7 in full
5 October 2013Satisfaction of charge 7 in full
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
10 December 2012Total exemption small company accounts made up to 31 March 2012
10 December 2012Total exemption small company accounts made up to 31 March 2012
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
14 December 2011Total exemption small company accounts made up to 31 March 2011
14 December 2011Total exemption small company accounts made up to 31 March 2011
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
30 December 2010Total exemption small company accounts made up to 31 March 2010
30 December 2010Total exemption small company accounts made up to 31 March 2010
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
9 January 2010Accounts for a small company made up to 31 March 2009
9 January 2010Accounts for a small company made up to 31 March 2009
19 June 2009Particulars of a mortgage or charge / charge no: 7
19 June 2009Particulars of a mortgage or charge / charge no: 7
14 April 2009Return made up to 10/04/09; full list of members
14 April 2009Return made up to 10/04/09; full list of members
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
6 November 2008Accounts for a small company made up to 31 March 2008
6 November 2008Accounts for a small company made up to 31 March 2008
19 July 2008Particulars of a mortgage or charge / charge no: 5
19 July 2008Particulars of a mortgage or charge / charge no: 6
19 July 2008Particulars of a mortgage or charge / charge no: 5
19 July 2008Particulars of a mortgage or charge / charge no: 6
12 July 2008Particulars of a mortgage or charge / charge no: 4
12 July 2008Particulars of a mortgage or charge / charge no: 4
14 April 2008Return made up to 10/04/08; full list of members
14 April 2008Return made up to 10/04/08; full list of members
8 January 2008Accounts for a small company made up to 31 March 2007
8 January 2008Accounts for a small company made up to 31 March 2007
18 May 2007Return made up to 10/04/07; full list of members
18 May 2007Return made up to 10/04/07; full list of members
13 December 2006Accounts for a small company made up to 31 March 2006
13 December 2006Accounts for a small company made up to 31 March 2006
28 April 2006Return made up to 10/04/06; full list of members
28 April 2006Return made up to 10/04/06; full list of members
15 August 2005Total exemption small company accounts made up to 31 March 2005
15 August 2005Total exemption small company accounts made up to 31 March 2005
4 May 2005Return made up to 10/04/05; full list of members
4 May 2005Return made up to 10/04/05; full list of members
11 December 2004Total exemption small company accounts made up to 31 March 2004
11 December 2004Total exemption small company accounts made up to 31 March 2004
2 April 2004Return made up to 10/04/04; full list of members
2 April 2004Return made up to 10/04/04; full list of members
9 July 2003Accounts for a small company made up to 31 March 2003
9 July 2003Accounts for a small company made up to 31 March 2003
13 April 2003Return made up to 10/04/03; full list of members
13 April 2003Return made up to 10/04/03; full list of members
4 December 2002Accounts for a small company made up to 31 March 2002
4 December 2002Accounts for a small company made up to 31 March 2002
11 April 2002Return made up to 10/04/02; full list of members
  • 363(287) ‐ Registered office changed on 11/04/02
11 April 2002Return made up to 10/04/02; full list of members
  • 363(287) ‐ Registered office changed on 11/04/02
28 October 2001Accounts for a small company made up to 31 March 2001
28 October 2001Accounts for a small company made up to 31 March 2001
1 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 April 2001Secretary's particulars changed;director's particulars changed
23 April 2001Director's particulars changed
23 April 2001Secretary's particulars changed;director's particulars changed
23 April 2001Director's particulars changed
16 August 2000Accounts for a small company made up to 31 December 1999
16 August 2000Accounts for a small company made up to 31 December 1999
29 July 2000Particulars of mortgage/charge
29 July 2000Particulars of mortgage/charge
29 July 2000Particulars of mortgage/charge
29 July 2000Particulars of mortgage/charge
29 July 2000Particulars of mortgage/charge
29 July 2000Particulars of mortgage/charge
16 June 2000Ad 08/06/00--------- £ si 9900@1=9900 £ ic 100/10000
16 June 2000Nc inc already adjusted 08/06/00
16 June 2000Accounting reference date extended from 31/12/00 to 31/03/01
16 June 2000Nc inc already adjusted 08/06/00
16 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
16 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
16 June 2000Ad 08/06/00--------- £ si 9900@1=9900 £ ic 100/10000
16 June 2000Accounting reference date extended from 31/12/00 to 31/03/01
11 April 2000Return made up to 10/04/00; full list of members
11 April 2000Return made up to 10/04/00; full list of members
28 September 1999Accounts for a small company made up to 31 December 1998
28 September 1999Accounts for a small company made up to 31 December 1998
25 April 1999Registered office changed on 25/04/99 from: bridge house 648/652 high road leyton london E10 6RN
25 April 1999Registered office changed on 25/04/99 from: bridge house 648/652 high road leyton london E10 6RN
21 October 1998Accounts for a small company made up to 31 December 1997
21 October 1998Accounts for a small company made up to 31 December 1997
14 May 1998Return made up to 10/04/98; full list of members
14 May 1998Return made up to 10/04/98; full list of members
30 April 1998Secretary's particulars changed;director's particulars changed
30 April 1998Secretary's particulars changed;director's particulars changed
15 December 1997Accounts for a small company made up to 31 December 1996
15 December 1997Accounts for a small company made up to 31 December 1996
16 April 1997Return made up to 10/04/97; no change of members
16 April 1997Return made up to 10/04/97; no change of members
30 September 1996Accounts for a small company made up to 31 December 1995
30 September 1996Accounts for a small company made up to 31 December 1995
31 March 1996Return made up to 10/04/96; no change of members
31 March 1996Return made up to 10/04/96; no change of members
23 October 1995Accounts for a small company made up to 31 December 1994
23 October 1995Accounts for a small company made up to 31 December 1994
7 June 1995Return made up to 10/04/95; full list of members
  • 363(287) ‐ Registered office changed on 07/06/95
7 June 1995Return made up to 10/04/95; full list of members
  • 363(287) ‐ Registered office changed on 07/06/95
1 January 1995A selection of documents registered before 1 January 1995
22 May 1991Secretary resigned;new secretary appointed;new director appointed
22 May 1991Secretary resigned;new secretary appointed;new director appointed
10 April 1991Incorporation
10 April 1991Incorporation
Sign up now to grow your client base. Plans & Pricing