ROBERT CRYER ELECTRICAL SERVICES T/A FISHERS PROPERTIES OF INDIANA LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 Cessation of Robert John Cryer as a person with significant control on 2023-01-01

View Document

18/04/2318 April 2023 Accounts for a dormant company made up to 2021-10-31

View Document

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

View Document

18/04/2318 April 2023 Appointment of Mrs Mina Bimal Patel as a director on 2023-01-01

View Document

18/04/2318 April 2023 Termination of appointment of Robert John Cryer as a secretary on 2023-01-01

View Document

18/04/2318 April 2023 Termination of appointment of Robert John Cryer as a director on 2023-01-01

View Document

18/04/2318 April 2023 Notification of Mina Bimal Patel as a person with significant control on 2023-01-01

View Document

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

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Certificate of change of name

View Document

20/03/2320 March 2023 Confirmation statement made on 2022-06-29 with no updates

View Document

20/03/2320 March 2023 Appointment of Mr Robert John Cryer as a secretary on 2022-06-30

View Document

20/03/2320 March 2023 Appointment of Mr Robert Cryer as a director on 2022-06-30

View Document

20/03/2320 March 2023 Termination of appointment of Benjamin Delahay as a director on 2022-06-30

View Document

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

View Document

20/03/2320 March 2023 Cessation of Benjamin Delahay as a person with significant control on 2022-06-30

View Document

20/03/2320 March 2023 Notification of Robert John Cryer as a person with significant control on 2022-06-30

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

23/09/2123 September 2021 Compulsory strike-off action has been discontinued

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/10/1916 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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