THE FOUNDRY MIDCO 3 LIMITED: Filings

  • Overview

    Company NameTHE FOUNDRY MIDCO 3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09596144
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for THE FOUNDRY MIDCO 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on May 19, 2021 with updates

    5 pagesCS01

    Application to strike the company off the register

    2 pagesDS01

    Statement of capital on May 18, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Consolidation of shares on May 17, 2021

    4 pagesSH02

    Statement of capital following an allotment of shares on May 17, 2021

    • Capital: GBP 1,000,000
    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 17/05/2021
    RES13
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £96318166.45 17/05/2021
    RES14

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on May 17, 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

    Auditor's resignation

    2 pagesAUD

    Confirmation statement made on May 17, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Rutland House 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

    Registered office address changed from 5 Golden Square London W1F 9HT England to Rutland House 148 Edmund Street Birmingham B3 2JR on Apr 25, 2019

    1 pagesAD01

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

    2 pagesAP04

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

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Full accounts made up to Dec 31, 2017

    19 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