THE FOUNDRY MIDCO NO 2 LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR JASON CONLEY

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 5 GOLDEN SQUARE GOLDEN SQUARE LONDON W1F 9HT

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN SLATFORD

View Document

25/04/1925 April 2019 CORPORATE SECRETARY APPOINTED SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR ROBERT CRISCI

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR JOHN KENNETH STIPANCICH

View Document

17/04/1917 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074987220004

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COLLIS

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR CRAIG HILTON RODGERSON

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MAHON

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 19/01/16 NO CHANGES

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, SECRETARY MARK BROWNLIE

View Document

22/12/1522 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074987220003

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR MARTIN DAVID FRANKS

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED DR ALEXANDRA ROSE MAHON

View Document

10/11/1510 November 2015 AUDITOR'S RESIGNATION

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/05/1530 May 2015 SECOND FILING FOR FORM SH01

View Document

22/05/1522 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/05/1513 May 2015 SECOND FILING FOR FORM SH01

View Document

13/05/1513 May 2015 SECOND FILING FOR FORM SH01

View Document

12/05/1512 May 2015 SECOND FILING WITH MUD 19/01/14 FOR FORM AR01

View Document

12/05/1512 May 2015 SECOND FILING WITH MUD 19/01/15 FOR FORM AR01

View Document

12/05/1512 May 2015 SECOND FILING WITH MUD 19/01/13 FOR FORM AR01

View Document

12/05/1512 May 2015 SECOND FILING WITH MUD 19/01/12 FOR FORM AR01

View Document

30/01/1530 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN SLATFORD / 27/05/2013

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM COLLIS / 27/05/2013

View Document

13/11/1413 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 04/06/14 STATEMENT OF CAPITAL GBP 49334.30

View Document

26/06/1426 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/144 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM, THE COMMUNICATIONS BUILDING 6TH FLOOR, 48 LEICESTER SQUARE, LONDON, WC2H 7LT

View Document

18/02/1318 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/121 October 2012 17/09/12 STATEMENT OF CAPITAL GBP 49334.29

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/03/127 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY HUGH FOX

View Document

23/01/1223 January 2012 SECRETARY APPOINTED MARK BROWNLIE

View Document

19/07/1119 July 2011 CERTIFICATE OF FACT - NAME CORRECTION FROM THE FOUNDARY MIDCO NO 2 LIMITED TO THE FOUNDRY MIDCO NO 2 LIMITED

View Document

13/07/1113 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/07/1113 July 2011 COMPANY NAME CHANGED FLINTSTONE MIDCO NO 2 LIMITED CERTIFICATE ISSUED ON 13/07/11

View Document

23/03/1123 March 2011 SUB-DIVISION 14/03/11

View Document

23/03/1123 March 2011 SUB DIV 14/03/2011

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED DR WILLIAM COLLIS

View Document

23/03/1123 March 2011 14/03/11 STATEMENT OF CAPITAL GBP 49334.28

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE LAWRENCE

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SMALES

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAND

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED KAREN SLATFORD

View Document

21/03/1121 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/1119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED CHARLOTTE LUCY ELIZABETH LAWRENCE

View Document

02/03/112 March 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

02/03/112 March 2011 DIRECTOR APPOINTED WILLIAM OLIVER CLAYTON SMALES

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM, 10 SNOW HILL, LONDON, EC1A 2AL, ENGLAND

View Document

02/03/112 March 2011 SECRETARY APPOINTED HUGH LIONEL WAKEFIELD FOX

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MICHAEL JURGEN WAND

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

21/02/1121 February 2011 COMPANY NAME CHANGED DE FACTO 1837 LIMITED CERTIFICATE ISSUED ON 21/02/11

View Document

21/02/1121 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company