THE FOUNDRY HOLDINGS LIMITED: Filings
Overview
Company Name | THE FOUNDRY HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06711930 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for THE FOUNDRY HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Statement of capital on Feb 10, 2021
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Consolidation of shares on Jan 29, 2021 | 4 pages | SH02 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 29, 2021
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Satisfaction of charge 067119300006 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 067119300005 in full | 1 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Robert Crisci as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Jody Rae Madden as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Craig Hilton Rodgerson as a director on Jul 01, 2019 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Sep 30, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||||||
Appointment of Mr Robert Crisci as a director on Apr 18, 2019 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Jason Conley as a director on Apr 18, 2019 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr John Kenneth Stipancich as a director on Apr 18, 2019 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Karen Slatford as a director on Apr 18, 2019 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Apr 18, 2019 | 2 pages | AP04 | ||||||||||||||||||
Registered office address changed from 5 Golden Square London W1F 9HT to Squire Patton Boggs Secretarial Services Limited Rutland House 148 Edmund Street Birmingham England B3 2JR on Apr 25, 2019 | 1 pages | AD01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0