About

Registered Number: 06926004
Date of Incorporation: 06/06/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 14 Roebuck Road, Chessington, KT9 1JU,

 

R & S Plastering Services Ltd was established in 2009, it's status at Companies House is "Dissolved". There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONUSAS, Ramunas 06 June 2009 - 1
JONUSE, Viktorija 01 November 2011 - 1
JONUSAS, Stefas 06 June 2009 31 May 2012 1
Secretary Name Appointed Resigned Total Appointments
JONUSE, Viktorija 06 June 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
CS01 - N/A 09 June 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2020
DS01 - Striking off application by a company 09 April 2020
AA - Annual Accounts 03 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 06 June 2019
PSC01 - N/A 04 February 2019
PSC01 - N/A 24 January 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 20 December 2016
AD01 - Change of registered office address 21 November 2016
DISS40 - Notice of striking-off action discontinued 01 October 2016
AR01 - Annual Return 30 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 03 July 2014
CH01 - Change of particulars for director 03 July 2014
CH03 - Change of particulars for secretary 03 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 12 June 2013
AD01 - Change of registered office address 10 May 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
AA - Annual Accounts 30 December 2011
AP01 - Appointment of director 30 November 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
AD01 - Change of registered office address 06 January 2010
225 - Change of Accounting Reference Date 29 July 2009
NEWINC - New incorporation documents 06 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.