THE FOUNDRY TOPCO NO.2 LIMITED

Company Documents

DateDescription
14/01/2214 January 2022 Termination of appointment of Martin David Franks as a director on 2022-01-14

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

15/12/2115 December 2021 Application to strike the company off the register

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Resolutions

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Resolutions

View Document

24/11/2124 November 2021 Consolidation of shares on 2021-11-19

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Statement of capital on 2021-11-22

View Document

22/11/2122 November 2021

View Document

22/11/2122 November 2021

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-11-19

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT CRISCI

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG RODGERSON

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED JODY RAE MADDEN

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

04/07/194 July 2019 AUDITOR'S RESIGNATION

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 DISCLOSURE STATEMENT 16/04/2019

View Document

09/05/199 May 2019 ADOPT ARTICLES 18/04/2019

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM RUTLAND HOUSE SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED 148 EDMUND STREET BIRMINGHAM B3 2JR ENGLAND

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CRISCI / 18/04/2019

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / ROPER UK, LTD / 18/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH STIPANCICH / 18/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CONLEY / 18/04/2019

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 5 GOLDEN SQUARE LONDON W1F 9HT ENGLAND

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROPER UK, LTD

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR ROBERT CRISCI

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR JASON CONLEY

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MR JOHN KENNETH STIPANCICH

View Document

23/04/1923 April 2019 CORPORATE SECRETARY APPOINTED SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

View Document

23/04/1923 April 2019 CESSATION OF HG POOLED MANAGEMENT LIMITED (ACTING IN ITS CAPACITY AS MANAGER OF THE HGCAPITAL FUNDS) AS A PSC

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MAHON

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN SLATFORD

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOYES

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUMPHRIES

View Document

05/04/195 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

16/08/1816 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/1816 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

16/08/1816 August 2018 08/08/18 STATEMENT OF CAPITAL GBP 10757.50

View Document

16/08/1816 August 2018 08/08/18 STATEMENT OF CAPITAL GBP 10555.27

View Document

29/06/1829 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PHILIP BOYES / 01/06/2018

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS JAMES HUMPHRIES / 01/06/2018

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

29/09/1729 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 15/10/16 STATEMENT OF CAPITAL GBP 10829.27

View Document

01/10/161 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 29/08/16 STATEMENT OF CAPITAL GBP 10823.6

View Document

25/07/1625 July 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

15/06/1615 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 EMPLOYEE PURCHASE SCHEME AND EMPLOYEE INCENTIVE SCHEME 06/04/2016

View Document

12/02/1612 February 2016 27/01/16 STATEMENT OF CAPITAL GBP 10723.60

View Document

12/02/1612 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/1611 February 2016 ADOPT ARTICLES 12/01/2016

View Document

29/01/1629 January 2016 27/01/16 STATEMENT OF CAPITAL GBP 11367.36

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BROWNLIE

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR MARTIN DAVID FRANKS

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED DR ALEXANDRA ROSE MAHON

View Document

14/07/1514 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/157 July 2015 06/07/15 STATEMENT OF CAPITAL GBP 10036.94

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

16/06/1516 June 2015 20/05/15 STATEMENT OF CAPITAL GBP 9399.94

View Document

11/06/1511 June 2015 SUB-DIVISION 20/05/15

View Document

11/06/1511 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

11/06/1511 June 2015 ARTICLES OF ASSOCIATION

View Document

03/06/153 June 2015 DIRECTOR APPOINTED DR WILLIAM BENINGFIELD COLLIS

View Document

02/06/152 June 2015 COMPANY NAME CHANGED FIREBIRD TOPCO LIMITED CERTIFICATE ISSUED ON 02/06/15

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED MR MARK ALLAN BROWNLIE

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MS KAREN SLATFORD

View Document

18/05/1518 May 2015 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