This company is commonly known as Dino's Limited. The company was founded 70 years ago and was given the registration number 00522748. The firm's registered office is in LONDON. You can find them at 47 Bassein Park Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DINO'S LIMITED |
---|---|---|
Company Number | : | 00522748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1953 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47 Bassein Park Road, London, W12 9RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47 Bassein Park Road, London, W12 9RW | Secretary | 27 April 1998 | Active |
47, Bassein Park Road, London, W12 9RW | Director | 31 May 2011 | Active |
47 Bassein Park Road, London, W12 9RW | Director | 10 January 2001 | Active |
47, Bassein Park Road, London, W12 9RW | Director | 10 June 2019 | Active |
159 Staines Road, Twickenham, TW2 5BB | Secretary | - | Active |
28 Holland Road, London, W14 8BA | Director | - | Active |
47, Bassein Park Road, London, England, W12 9RW | Director | 24 June 2014 | Active |
25 Copse Avenue, West Wickham, BR4 9NN | Director | 19 June 2007 | Active |
78 Kings Avenue, London, SW4 8BH | Director | - | Active |
Shorms Shore Bottom, Stockland, Honiton, | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Officers | Change person director company with change date. | Download |
2023-07-26 | Officers | Change person director company with change date. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2019-06-17 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.