THE FOUNDRY BIDCO NO.2 LIMITED

Squire Patton Boggs Secretarial Services Limited Rutland House Squire Patton Boggs Secretarial Services Limited Rutland House, Birmingham, B3 2JR, England
StatusDISSOLVED
Company No.09596319
CategoryPrivate Limited Company
Incorporated18 May 2015
Age9 years, 26 days
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 years, 9 months, 27 days

SUMMARY

THE FOUNDRY BIDCO NO.2 LIMITED is an dissolved private limited company with number 09596319. It was incorporated 9 years, 26 days ago, on 18 May 2015 and it was dissolved 2 years, 9 months, 27 days ago, on 17 August 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.



Company Fillings

Gazette dissolved voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 20 May 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Dissolution application strike off company

Date: 19 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 17 May 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 May 2021

Action Date: 17 May 2021

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2021-05-17

Documents

View document PDF

Legacy

Date: 17 May 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/04/21

Documents

View document PDF

Capital alter shares consolidation

Date: 17 May 2021

Action Date: 29 Apr 2021

Category: Capital

Type: SH02

Date: 2021-04-29

Documents

View document PDF

Resolution

Date: 17 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 May 2021

Action Date: 29 Apr 2021

Category: Capital

Type: SH01

Capital : 1,000,000 GBP

Date: 2021-04-29

Documents

View document PDF

Resolution

Date: 17 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

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

Officer name: Robert Crisci

Termination date: 2019-12-31

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

Appointment date: 2019-07-01

Officer name: Jody Rae Madden

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

Officer name: Craig Hilton Rodgerson

Termination date: 2019-07-01

Documents

View document PDF

Auditors resignation company

Date: 04 Jul 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-18

Officer name: Mr Robert Crisci

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Squire Patton Boggs Secretarial Services Limited

Appointment date: 2019-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Kenneth Stipancich

Appointment date: 2019-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

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

Old address: 5 Golden Square London W1F 9HT England

Change date: 2019-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 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

Accounts with accounts type full

Date: 18 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

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

Termination date: 2018-02-28

Officer name: William Beningfield Collis

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

Termination date: 2017-10-26

Officer name: Alexandra Rose Mahon

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: 23 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

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

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin David Franks

Appointment date: 2015-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Allan Brownlie

Termination date: 2015-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Address

Type: AD01

Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom

New address: 5 Golden Square London W1F 9HT

Change date: 2015-06-18

Documents

View document PDF

Certificate change of name company

Date: 09 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed firebird bidco LIMITED\certificate issued on 09/06/15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-20

Officer name: Dr William Beningfield Collis

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Philip Boyes

Termination date: 2015-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas James Humphries

Termination date: 2015-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Allan Brownlie

Appointment date: 2015-05-20

Documents

View document PDF

Capital allotment shares

Date: 27 May 2015

Action Date: 20 May 2015

Category: Capital

Type: SH01

Capital : 940,000 GBP

Date: 2015-05-20

Documents

View document PDF

Incorporation company

Date: 18 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADSHAW FINE WOOD FURNITURE LIMITED

SUTHERLAND HOUSE, 1759 LONDON,ESSEX,SS9 2RZ

Number:05028604
Status:ACTIVE
Category:Private Limited Company

CEDARS HEALTH LTD

BLUE CEDARS CHIPSTEAD LANE,TADWORTH,KT20 6RH

Number:11522745
Status:ACTIVE
Category:Private Limited Company

DARREN MORGAN INTERIORS LIMITED

60 GOLDINGHAM DRIVE,BRAINTREE,CM7 1DD

Number:09172705
Status:ACTIVE
Category:Private Limited Company

DD & CM JONES LIMITED

BROYAN HOUSE,CARDIGAN,SA43 1BZ

Number:05665255
Status:ACTIVE
Category:Private Limited Company

DOCTON SOLUTIONS LTD

OFFICE 1, IZABELLA HOUSE,BIRMINGHAM,B1 3NJ

Number:11612754
Status:ACTIVE
Category:Private Limited Company

FITNESS - STUDIO46 LIMITED

15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU

Number:11640416
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