Advanced company searchLink opens in new window

THE FOUNDRY HOLDINGS LIMITED

Company number 06711930

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2021 DS01 Application to strike the company off the register
10 Feb 2021 SH19 Statement of capital on 10 February 2021
  • GBP 1
10 Feb 2021 SH20 Statement by Directors
10 Feb 2021 CAP-SS Solvency Statement dated 29/01/21
10 Feb 2021 SH02 Consolidation of shares on 29 January 2021
10 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 20,000
10 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Consolidation / reduce share prem a/c 29/01/2021
  • RES14 ‐ Capitalise £11555668 29/01/2021
10 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2020 MR04 Satisfaction of charge 067119300006 in full
08 Dec 2020 MR04 Satisfaction of charge 067119300005 in full
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
28 Jan 2020 TM01 Termination of appointment of Robert Crisci as a director on 31 December 2019
27 Jan 2020 AP01 Appointment of Jody Rae Madden as a director on 1 July 2019
27 Jan 2020 TM01 Termination of appointment of Craig Hilton Rodgerson as a director on 1 July 2019
01 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
04 Jul 2019 AUD Auditor's resignation
25 Apr 2019 AP01 Appointment of Mr Robert Crisci as a director on 18 April 2019
25 Apr 2019 AP01 Appointment of Mr Jason Conley as a director on 18 April 2019
25 Apr 2019 AP01 Appointment of Mr John Kenneth Stipancich as a director on 18 April 2019
25 Apr 2019 TM01 Termination of appointment of Karen Slatford as a director on 18 April 2019
25 Apr 2019 AP04 Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 18 April 2019
25 Apr 2019 AD01 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 25 April 2019
17 Apr 2019 AA Full accounts made up to 31 December 2018