THE FOUNDRY MIDCO 3 LIMITED: Filings
Overview
| Company Name | THE FOUNDRY MIDCO 3 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09596144 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE FOUNDRY MIDCO 3 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) | ||||||||||||||||||
Confirmation statement made on May 19, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||||||
Statement of capital on May 18, 2021
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Consolidation of shares on May 17, 2021 | 4 pages | SH02 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 17, 2021
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on May 17, 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 | ||||||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||||||
Confirmation statement made on May 17, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
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 Squire Patton Boggs Secretarial Services Limited as a secretary on Apr 18, 2019 | 2 pages | AP04 | ||||||||||||||||||
Appointment of Mr John Kenneth Stipancich as a director on Apr 18, 2019 | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||||||||||
Full accounts made up to Dec 31, 2017 | 19 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