Advanced company searchLink opens in new window

THE FOUNDRY BIDCO LIMITED

Company number 07496136

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)
23 Mar 2011 TM01 Termination of appointment of William Smales as a director
23 Mar 2011 TM01 Termination of appointment of Michael Wand as a director
23 Mar 2011 SH01 Statement of capital following an allotment of shares on 14 March 2011
  • GBP 49,334.28
  • ANNOTATION Clarification a second filing SH01 was registered on 30/05/15.
23 Mar 2011 SH02 Sub-division of shares on 14 March 2011
21 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
19 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
18 Mar 2011 AP01 Appointment of Charlotte Lucy Elizabeth Lawrence as a director
02 Mar 2011 AA01 Current accounting period shortened from 31 January 2012 to 31 December 2011
02 Mar 2011 AD01 Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 2 March 2011
02 Mar 2011 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
02 Mar 2011 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
02 Mar 2011 TM01 Termination of appointment of Travers Smith Limited as a director
02 Mar 2011 TM01 Termination of appointment of Ruth Bracken as a director
02 Mar 2011 AP03 Appointment of Hugh Lionel Wakefield Fox as a secretary
02 Mar 2011 AP01 Appointment of Michael Jurgen Wand as a director
02 Mar 2011 AP01 Appointment of William Oliver Clayton Smales as a director
21 Feb 2011 CERTNM Company name changed de facto 1832 LIMITED\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-02-21
21 Feb 2011 CONNOT Change of name notice
18 Jan 2011 NEWINC Incorporation