About

Registered Number: 05179432
Date of Incorporation: 14/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 122 Feering Hill, Feering, Colchester, Essex, CO5 9PY

 

The Stone Galleria Ltd was founded on 14 July 2004 and are based in Colchester, it has a status of "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 21 July 2017
DISS40 - Notice of striking-off action discontinued 16 May 2017
AA - Annual Accounts 15 May 2017
DISS16(SOAS) - N/A 05 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 03 September 2014
DISS40 - Notice of striking-off action discontinued 09 April 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 14 August 2013
TM01 - Termination of appointment of director 19 March 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 20 July 2012
CH01 - Change of particulars for director 22 June 2012
AP01 - Appointment of director 02 March 2012
AP01 - Appointment of director 24 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 25 October 2010
AA01 - Change of accounting reference date 21 April 2010
CH01 - Change of particulars for director 18 November 2009
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
AA - Annual Accounts 04 March 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
225 - Change of Accounting Reference Date 10 February 2009
395 - Particulars of a mortgage or charge 10 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 29 July 2008
353 - Register of members 29 July 2008
287 - Change in situation or address of Registered Office 29 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 July 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 06 August 2007
287 - Change in situation or address of Registered Office 06 August 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 09 August 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 09 May 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
225 - Change of Accounting Reference Date 18 March 2005
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
NEWINC - New incorporation documents 14 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.