Advanced company searchLink opens in new window

THE FOUNDRY TOPCO LIMITED

Company number 07489462

Filter by category

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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2021 DS01 Application to strike the company off the register
14 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
19 Apr 2021 SH19 Statement of capital on 19 April 2021
  • GBP 1
19 Apr 2021 SH20 Statement by Directors
19 Apr 2021 CAP-SS Solvency Statement dated 15/03/21
16 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidation; reduction of share premium account 15/03/2021
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ £97,530,997.45 capitalised 15/03/2021
11 Apr 2021 SH01 Statement of capital following an allotment of shares on 15 March 2021
  • GBP 75,000
11 Apr 2021 SH02 Consolidation of shares on 15 March 2021
03 Dec 2020 MR04 Satisfaction of charge 074894620001 in full
01 May 2020 CS01 Confirmation statement made on 1 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
07 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
24 Apr 2019 TM01 Termination of appointment of Karen Slatford as a director on 18 April 2019
24 Apr 2019 AP01 Appointment of Mr Robert Crisci as a director on 18 April 2019
24 Apr 2019 AP01 Appointment of Mr Jason Conley as a director on 18 April 2019
24 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 B3 2JR on 24 April 2019
24 Apr 2019 AP04 Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 18 April 2019
24 Apr 2019 AP01 Appointment of Mr John Kenneth Stipancich as a director on 18 April 2019
17 Apr 2019 AA Full accounts made up to 31 December 2018
20 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 01/05/2018