Stony Catering Ltd was registered on 15 April 2004, it's status is listed as "Active". There are 2 directors listed for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUKIT, Abdul | 15 April 2004 | - | 1 |
MUKIT, Sadeka | 15 April 2004 | - | 1 |
Document Type | Date | |
---|---|---|
SOAS(A) - Striking-off action suspended (Section 652A) | 08 July 2020 | |
AA - Annual Accounts | 28 May 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 May 2020 | |
AD01 - Change of registered office address | 20 May 2020 | |
DS01 - Striking off application by a company | 19 May 2020 | |
AD01 - Change of registered office address | 19 May 2020 | |
AA - Annual Accounts | 18 December 2019 | |
DISS40 - Notice of striking-off action discontinued | 03 July 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 July 2019 | |
CS01 - N/A | 28 June 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 08 May 2018 | |
AA - Annual Accounts | 15 December 2017 | |
CS01 - N/A | 25 April 2017 | |
AA - Annual Accounts | 12 December 2016 | |
AR01 - Annual Return | 16 May 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 22 April 2015 | |
AA - Annual Accounts | 30 October 2014 | |
AR01 - Annual Return | 02 May 2014 | |
AA - Annual Accounts | 30 December 2013 | |
AR01 - Annual Return | 07 May 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 13 May 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 05 May 2009 | |
AA - Annual Accounts | 08 October 2008 | |
363a - Annual Return | 14 May 2008 | |
AA - Annual Accounts | 31 December 2007 | |
363s - Annual Return | 23 May 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363s - Annual Return | 09 May 2006 | |
AA - Annual Accounts | 06 January 2006 | |
363s - Annual Return | 10 May 2005 | |
225 - Change of Accounting Reference Date | 10 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 May 2005 | |
395 - Particulars of a mortgage or charge | 16 November 2004 | |
288b - Notice of resignation of directors or secretaries | 11 May 2004 | |
288b - Notice of resignation of directors or secretaries | 11 May 2004 | |
288a - Notice of appointment of directors or secretaries | 11 May 2004 | |
288a - Notice of appointment of directors or secretaries | 11 May 2004 | |
288a - Notice of appointment of directors or secretaries | 11 May 2004 | |
NEWINC - New incorporation documents | 15 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 November 2004 | Outstanding |
N/A |