About

Registered Number: 05103161
Date of Incorporation: 15/04/2004 (20 years ago)
Company Status: Active
Registered Address: 12 12 Sabina Close, Milton Keynes, MK11 4DJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUKIT, Abdul 15 April 2004 - 1
MUKIT, Sadeka 15 April 2004 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 11 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.