THE FOUNDRY HOLDINGS LIMITED: Filings

  • Overview

    Company NameTHE FOUNDRY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06711930
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for THE FOUNDRY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Feb 10, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Consolidation of shares on Jan 29, 2021

    4 pagesSH02

    Statement of capital following an allotment of shares on Jan 29, 2021

    • Capital: GBP 20,000
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Consolidation / reduce share prem a/c 29/01/2021
    RES13
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £11555668 29/01/2021
    RES14

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Satisfaction of charge 067119300006 in full

    1 pagesMR04

    Satisfaction of charge 067119300005 in full

    1 pagesMR04

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Robert Crisci as a director on Dec 31, 2019

    1 pagesTM01

    Appointment of Jody Rae Madden as a director on Jul 01, 2019

    2 pagesAP01

    Termination of appointment of Craig Hilton Rodgerson as a director on Jul 01, 2019

    1 pagesTM01

    Confirmation statement made on Sep 30, 2019 with updates

    4 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Appointment of Mr Robert Crisci as a director on Apr 18, 2019

    2 pagesAP01

    Appointment of Mr Jason Conley as a director on Apr 18, 2019

    2 pagesAP01

    Appointment of Mr John Kenneth Stipancich as a director on Apr 18, 2019

    2 pagesAP01

    Termination of appointment of Karen Slatford as a director on Apr 18, 2019

    1 pagesTM01

    Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Apr 18, 2019

    2 pagesAP04

    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 pagesAD01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    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