THE FOUNDRY BIDCO LIMITED

Squire Patton Boggs Secretarial Services Limited Rutland House Squire Patton Boggs Secretarial Services Limited Rutland House, Birmingham, B3 2JR, England, United Kingdom
StatusDISSOLVED
Company No.07496136
CategoryPrivate Limited Company
Incorporated18 Jan 2011
Age13 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 11 months, 20 days

SUMMARY

THE FOUNDRY BIDCO LIMITED is an dissolved private limited company with number 07496136. It was incorporated 13 years, 4 months, 25 days ago, on 18 January 2011 and it was dissolved 2 years, 11 months, 20 days ago, on 22 June 2021. The company address is Squire Patton Boggs Secretarial Services Limited Rutland House Squire Patton Boggs Secretarial Services Limited Rutland House, Birmingham, B3 2JR, England, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2021-02-23

Documents

View document PDF

Legacy

Date: 23 Feb 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 23 Feb 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/02/21

Documents

View document PDF

Capital alter shares consolidation

Date: 23 Feb 2021

Action Date: 10 Feb 2021

Category: Capital

Type: SH02

Date: 2021-02-10

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2021

Action Date: 10 Feb 2021

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2021-02-10

Documents

View document PDF

Resolution

Date: 23 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074961360003

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074961360004

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Robert Crisci

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jody Rae Madden

Appointment date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-01

Officer name: Craig Hilton Rodgerson

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Auditors resignation company

Date: 04 Jul 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Crisci

Appointment date: 2019-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Conley

Appointment date: 2019-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-18

Officer name: Mr John Kenneth Stipancich

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Slatford

Termination date: 2019-04-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-04-18

Officer name: Squire Patton Boggs Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

New address: Squire Patton Boggs Secretarial Services Limited Rutland House 148 Edmund Street Birmingham England B3 2JR

Old address: 5 Golden Square Golden Square London W1F 9HT

Change date: 2019-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2018

Action Date: 02 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-02

Charge number: 074961360004

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Beningfield Collis

Termination date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-13

Officer name: Mr Craig Hilton Rodgerson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Rose Mahon

Termination date: 2017-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-18

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Brownlie

Termination date: 2015-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-03

Officer name: Mr Martin David Franks

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2015

Action Date: 18 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074961360003

Charge creation date: 2015-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-03

Officer name: Dr Alexandra Rose Mahon

Documents

View document PDF

Auditors resignation company

Date: 10 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2015

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Second filing of form with form type

Date: 30 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Second filing of form with form type

Date: 13 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 13 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type made up date

Date: 12 May 2015

Action Date: 18 Jan 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Second filing of form with form type made up date

Date: 12 May 2015

Action Date: 18 Jan 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Second filing of form with form type made up date

Date: 12 May 2015

Action Date: 18 Jan 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-01-18

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2014

Action Date: 04 Jun 2014

Category: Capital

Type: SH01

Capital : 49,334.30 GBP

Date: 2014-06-04

Documents

View document PDF

Resolution

Date: 26 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-18

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2014

Action Date: 27 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-27

Officer name: Mrs Karen Slatford

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2014

Action Date: 27 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr William Collis

Change date: 2013-05-27

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Address

Type: AD01

Old address: , 5 Golden Square, Golden Square, London, W1F 9HT, England

Change date: 2013-06-05

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-05

Old address: , the Communications Building 6th Floor, 48 Leicester Square, London, WC2H 7LT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-18

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2012

Action Date: 17 Sep 2012

Category: Capital

Type: SH01

Capital : 49,334.29 GBP

Date: 2012-09-17

Documents

View document PDF

Resolution

Date: 02 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-18

Documents

View document PDF

Termination secretary company with name

Date: 20 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hugh Fox

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Brownlie

Documents

View document PDF

Certificate change of name company

Date: 13 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed flintstone bidco LIMITED\certificate issued on 13/07/11

Documents

View document PDF

Change of name notice

Date: 13 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 23 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr William Collis

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Slatford

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Lawrence

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Smales

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wand

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2011

Action Date: 14 Mar 2011

Category: Capital

Type: SH01

Capital : 49,334.28 GBP

Date: 2011-03-14

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Mar 2011

Action Date: 14 Mar 2011

Category: Capital

Type: SH02

Date: 2011-03-14

Documents

View document PDF

Legacy

Date: 21 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 19 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charlotte Lucy Elizabeth Lawrence

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Mar 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2011

Action Date: 02 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-02

Old address: , 10 Snow Hill, London, EC1A 2AL, England

Documents

View document PDF

Termination secretary company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Limited

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Bracken

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hugh Lionel Wakefield Fox

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Jurgen Wand

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Oliver Clayton Smales

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de facto 1832 LIMITED\certificate issued on 21/02/11

Documents

View document PDF

Change of name notice

Date: 21 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 18 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D S MEANS LIMITED

ORANGE HOUSE ORANGE ROW,KING'S LYNN,PE34 4NN

Number:07279143
Status:ACTIVE
Category:Private Limited Company

J B ELECTRICAL PROJECT ENGINEERS LIMITED

14 JACKLINS APPROACH,SCUNTHORPE,DN16 3PG

Number:10684694
Status:ACTIVE
Category:Private Limited Company

LANGLEY HOTELS LIMITED

THIRD FLOOR, CLAREVILLE HOUSE,LONDON,SW1Y 4EL

Number:03639591
Status:ACTIVE
Category:Private Limited Company

R JACKLIN ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11192311
Status:ACTIVE
Category:Private Limited Company

RENCUSH SOLUTIONS LIMITED

EDWARD HOUSE WOODWARD ROAD,LIVERPOOL,L33 7UY

Number:11260519
Status:ACTIVE
Category:Private Limited Company

SCH BUILDS LTD

76 LONSDALE AVENUE,LONDON,E6 3JY

Number:11968377
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source