About

Registered Number: 06856569
Date of Incorporation: 24/03/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 3 months ago)
Registered Address: The Undercroft Airport Way, London Luton Airport, Luton, LU2 9LY,

 

Having been setup in 2009, R G Aircraft Services Ltd have registered office in Luton, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. The current directors of this company are listed as Schuckman, Gilbert, Baldwin, Geoffrey Conrad, Hoffman, David Michael, Repetto, Marco.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Geoffrey Conrad 06 October 2016 - 1
HOFFMAN, David Michael 06 October 2016 - 1
REPETTO, Marco 16 December 2013 16 January 2014 1
Secretary Name Appointed Resigned Total Appointments
SCHUCKMAN, Gilbert 16 December 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 15 November 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 07 April 2017
AAMD - Amended Accounts 10 March 2017
AA01 - Change of accounting reference date 23 December 2016
TM01 - Termination of appointment of director 22 December 2016
TM01 - Termination of appointment of director 22 December 2016
TM01 - Termination of appointment of director 22 December 2016
AP01 - Appointment of director 22 December 2016
AP01 - Appointment of director 22 December 2016
AP01 - Appointment of director 22 December 2016
AD01 - Change of registered office address 28 October 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 09 December 2015
AD01 - Change of registered office address 29 September 2015
DISS40 - Notice of striking-off action discontinued 22 September 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AR01 - Annual Return 25 March 2015
AR01 - Annual Return 01 April 2014
AD01 - Change of registered office address 03 March 2014
TM01 - Termination of appointment of director 22 January 2014
AA01 - Change of accounting reference date 09 January 2014
AP01 - Appointment of director 30 December 2013
AP01 - Appointment of director 27 December 2013
TM01 - Termination of appointment of director 23 December 2013
TM02 - Termination of appointment of secretary 23 December 2013
AP03 - Appointment of secretary 20 December 2013
AP01 - Appointment of director 20 December 2013
AP01 - Appointment of director 20 December 2013
AA - Annual Accounts 13 December 2013
SH01 - Return of Allotment of shares 05 June 2013
AR01 - Annual Return 26 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 17 April 2012
CH03 - Change of particulars for secretary 17 April 2012
MG01 - Particulars of a mortgage or charge 22 October 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 26 March 2010
NEWINC - New incorporation documents 24 March 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 19 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.