About

Registered Number: 06811959
Date of Incorporation: 06/02/2009 (15 years and 3 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Stella Gray Ltd was registered on 06 February 2009 with its registered office in Greater Manchester. The organisation has no directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 20 September 2019
RESOLUTIONS - N/A 18 September 2019
LIQ01 - N/A 18 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 September 2019
DISS40 - Notice of striking-off action discontinued 26 June 2019
CS01 - N/A 25 June 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
AA01 - Change of accounting reference date 20 December 2018
CH01 - Change of particulars for director 21 August 2018
AD01 - Change of registered office address 20 August 2018
DISS40 - Notice of striking-off action discontinued 05 May 2018
PSC04 - N/A 02 May 2018
CS01 - N/A 02 May 2018
CH01 - Change of particulars for director 01 May 2018
PSC04 - N/A 01 May 2018
GAZ1 - First notification of strike-off action in London Gazette 01 May 2018
AA - Annual Accounts 20 December 2017
DISS40 - Notice of striking-off action discontinued 29 April 2017
CS01 - N/A 26 April 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
AA - Annual Accounts 20 December 2016
DISS40 - Notice of striking-off action discontinued 07 May 2016
AR01 - Annual Return 04 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AA - Annual Accounts 23 December 2015
AA01 - Change of accounting reference date 03 November 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 05 June 2014
CERTNM - Change of name certificate 19 May 2014
TM02 - Termination of appointment of secretary 11 April 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 08 March 2010
CH04 - Change of particulars for corporate secretary 08 March 2010
CH01 - Change of particulars for director 23 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2009
NEWINC - New incorporation documents 06 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.