- Company Overview for FOUNDRY BRANDS LIMITED (09436585)
- Filing history for FOUNDRY BRANDS LIMITED (09436585)
- People for FOUNDRY BRANDS LIMITED (09436585)
- More for FOUNDRY BRANDS LIMITED (09436585)
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) |
---|---|---|---|
08 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2021 | DS01 | Application to strike the company off the register | |
29 Oct 2021 | TM01 | Termination of appointment of Timothy Maitland Gardiner as a director on 27 September 2021 | |
08 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
07 Jul 2021 | AA01 | Previous accounting period extended from 28 February 2021 to 30 June 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
25 Mar 2021 | AD01 | Registered office address changed from 47 Victoria Road London N22 7XA England to The Old Wheel Wrights Low Street Brandeston Woodbridge Suffolk IP13 7AN on 25 March 2021 | |
26 Oct 2020 | AA | Micro company accounts made up to 28 February 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
28 Aug 2019 | AA | Micro company accounts made up to 28 February 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
25 May 2018 | AA | Micro company accounts made up to 28 February 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
20 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | AD01 | Registered office address changed from Unit 4 Alpha Point Bradnor Road Sharston Industrial Area Manchester M22 4TE United Kingdom to 47 Victoria Road London N22 7XA on 28 April 2016 | |
28 Apr 2016 | AP01 | Appointment of Mr Mike Smith as a director on 27 April 2016 | |
12 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-12
|