THE FOUNDRY TOPCO NO.2 LIMITED: Filings

  • Overview

    Company NameTHE FOUNDRY TOPCO NO.2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09595899
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for THE FOUNDRY TOPCO NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Martin David Franks as a director on Jan 14, 2022

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share capital of the company each in the issued share capital of the company be consolidated 18/11/2021
    RES13
    resolution

    Resolution of capitalisation or a bonus issue of shares

    £299089239.45 to the credit of the company's capital capital contribution reserve capitalised and approporated as capital to the holder of shares in the capital or the company 18/11/2021
    RES14

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Consolidation of shares on Nov 19, 2021

    8 pagesSH02

    legacy

    4 pagesSH20

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    4 pagesCAP-SS

    Statement of capital on Nov 22, 2021

    • Capital: GBP 1.00
    3 pagesSH19

    Statement of capital following an allotment of shares on Nov 19, 2021

    • Capital: GBP 10,757.5
    5 pagesSH01

    Confirmation statement made on Jul 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Jul 03, 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 Jul 03, 2019 with updates

    6 pagesCS01

    Auditor's resignation

    2 pagesAUD

    Confirmation statement made on May 18, 2019 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Disclosure statement 16/04/2019
    RES13

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from Rutland House Squire Patton Boggs Secretarial Services Limited 148 Edmund Street Birmingham B3 2JR England to Squire Patton Boggs Secretarial Services Limited Rutland House 148 Edmund Street Birmingham England B3 2JR on Apr 25, 2019

    1 pagesAD01

    Change of details for Roper Uk, Ltd as a person with significant control on Apr 18, 2019

    2 pagesPSC05

    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