Advanced company searchLink opens in new window

THE FOUNDRY HOLDCO LIMITED

Company number 09596009

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2021 DS01 Application to strike the company off the register
19 May 2021 SH19 Statement of capital on 19 May 2021
  • GBP 1
19 May 2021 CAP-SS Solvency Statement dated 18/05/21
19 May 2021 SH20 Statement by Directors
19 May 2021 SH02 Consolidation of shares on 18 May 2021
19 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
19 May 2021 SH01 Statement of capital following an allotment of shares on 18 May 2021
  • GBP 1,500,000
19 May 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Consolidation / reduce share prem a/c 18/05/2021
  • RES14 ‐ Capitalise £281170601.70 18/05/2021
19 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 May 2020 CS01 Confirmation statement made on 17 May 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
04 Jul 2019 AUD Auditor's resignation
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
24 Apr 2019 CH01 Director's details changed for Mr Jason Conley on 18 April 2019
24 Apr 2019 CH01 Director's details changed for Mr Robert Crisci on 18 April 2019
23 Apr 2019 AP01 Appointment of Mr Robert Crisci as a director on 18 April 2019
23 Apr 2019 AP04 Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 18 April 2019
23 Apr 2019 AD01 Registered office address changed from 5 Golden Square London W1F 9HT England to Squire Patton Boggs Secretarial Services Limited Rutland House 148 Edmund Street Birmingham B3 2JR on 23 April 2019
23 Apr 2019 AP01 Appointment of Mr John Kenneth Stipancich as a director on 18 April 2019
23 Apr 2019 AP01 Appointment of Mr Jason Conley as a director on 18 April 2019
17 Apr 2019 AA Full accounts made up to 31 December 2018