Advanced company searchLink opens in new window

THE FOUNDRY MIDCO NO 2 LIMITED

Company number 07498722

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2021 DS01 Application to strike the company off the register
19 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
19 Mar 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 50,000.00
19 Mar 2021 SH02 Consolidation of shares on 23 February 2021
08 Mar 2021 SH20 Statement by Directors
08 Mar 2021 CAP-SS Solvency Statement dated 23/02/21
08 Mar 2021 SH19 Statement of capital on 8 March 2021
  • GBP 1.00
08 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidate shares, cancel share premium account 23/02/2021
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ £50073944.60 capitalised 23/02/2021
08 Dec 2020 MR04 Satisfaction of charge 074987220003 in full
08 Dec 2020 MR04 Satisfaction of charge 074987220004 in full
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
13 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
04 Jul 2019 AUD Auditor's resignation
26 Apr 2019 AP01 Appointment of Mr Jason Conley as a director on 18 April 2019
25 Apr 2019 AP01 Appointment of Mr Robert Crisci 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 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
25 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with updates