FD STRATEGIES LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
17/02/2517 February 2025 | Confirmation statement made on 2024-12-30 with no updates |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
13/12/2413 December 2024 | Application to strike the company off the register |
02/01/242 January 2024 | Confirmation statement made on 2023-12-30 with updates |
26/09/2326 September 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
03/01/233 January 2023 | Change of details for Mrs Vanessa Anne Fletcher as a person with significant control on 2022-12-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-30 with no updates |
16/12/2116 December 2021 | Micro company accounts made up to 2021-04-30 |
30/11/2130 November 2021 | Previous accounting period extended from 2021-03-31 to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/01/142 January 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
02/01/142 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / VANESSA ANNE FLETCHER / 30/12/2013 |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/09/134 September 2013 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM DENCORA COURT 2 MERIDIAN WAY NORWICH NORFOLK NR7 0TA UNITED KINGDOM |
04/09/134 September 2013 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DODGE |
06/08/136 August 2013 | PREVEXT FROM 31/12/2012 TO 31/03/2013 |
19/01/1319 January 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
03/02/123 February 2012 | DIRECTOR APPOINTED VANESSA ANNE FLETCHER |
17/01/1217 January 2012 | DIRECTOR APPOINTED JONATHAN RICHARD DODGE |
08/01/128 January 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
30/12/1130 December 2011 | 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