ROBERT CRYER ELECTRICAL SERVICES T/A FISHERS PROPERTIES OF INDIANA LIMITED
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | Cessation of Robert John Cryer as a person with significant control on 2023-01-01 |
18/04/2318 April 2023 | Accounts for a dormant company made up to 2021-10-31 |
18/04/2318 April 2023 | Registered office address changed from 21 Oxford Street Pontypridd CF37 1RU Wales to 39C West Green Road London N15 5BY on 2023-04-18 |
18/04/2318 April 2023 | Appointment of Mrs Mina Bimal Patel as a director on 2023-01-01 |
18/04/2318 April 2023 | Termination of appointment of Robert John Cryer as a secretary on 2023-01-01 |
18/04/2318 April 2023 | Termination of appointment of Robert John Cryer as a director on 2023-01-01 |
18/04/2318 April 2023 | Notification of Mina Bimal Patel as a person with significant control on 2023-01-01 |
05/04/235 April 2023 | Registered office address changed from 30 Church Street West Unit 9 Chesterfield S40 3AG England to 21 Oxford Street Pontypridd CF37 1RU on 2023-04-05 |
21/03/2321 March 2023 | Compulsory strike-off action has been discontinued |
21/03/2321 March 2023 | Compulsory strike-off action has been discontinued |
21/03/2321 March 2023 | Certificate of change of name |
20/03/2320 March 2023 | Confirmation statement made on 2022-06-29 with no updates |
20/03/2320 March 2023 | Appointment of Mr Robert John Cryer as a secretary on 2022-06-30 |
20/03/2320 March 2023 | Appointment of Mr Robert Cryer as a director on 2022-06-30 |
20/03/2320 March 2023 | Termination of appointment of Benjamin Delahay as a director on 2022-06-30 |
20/03/2320 March 2023 | Registered office address changed from 84 Mile End Road Unit 17 London E1 4UN England to 30 Church Street West Unit 9 Chesterfield S40 3AG on 2023-03-20 |
20/03/2320 March 2023 | Cessation of Benjamin Delahay as a person with significant control on 2022-06-30 |
20/03/2320 March 2023 | Notification of Robert John Cryer as a person with significant control on 2022-06-30 |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
24/04/2224 April 2022 | Registered office address changed from 132F Erskine Crescent Sheffield S2 3LR England to 84 Mile End Road Unit 17 London E1 4UN on 2022-04-24 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-06-29 with no updates |
23/09/2123 September 2021 | Compulsory strike-off action has been discontinued |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/10/1916 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company