FD STRATEGIES LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/02/2517 February 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

13/12/2413 December 2024 Application to strike the company off the register

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

03/01/233 January 2023 Change of details for Mrs Vanessa Anne Fletcher as a person with significant control on 2022-12-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/11/2130 November 2021 Previous accounting period extended from 2021-03-31 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA ANNE FLETCHER / 30/12/2013

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM
DENCORA COURT 2 MERIDIAN WAY
NORWICH
NORFOLK
NR7 0TA
UNITED KINGDOM

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DODGE

View Document

06/08/136 August 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

19/01/1319 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

03/02/123 February 2012 DIRECTOR APPOINTED VANESSA ANNE FLETCHER

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED JONATHAN RICHARD DODGE

View Document

08/01/128 January 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

30/12/1130 December 2011 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