Advanced company searchLink opens in new window

INDIGO CAPITAL FUND IV (GP) LIMITED

Company number 04308350

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)
30 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
20 Mar 2017 AD01 Registered office address changed from C/O Indigo Capital Llp 33 st James's Square London SW1Y 4JS to First Floor 24 High Street Maynards Whittlesford CB22 4LT on 20 March 2017
16 Mar 2017 600 Appointment of a voluntary liquidator
16 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-06
16 Mar 2017 4.70 Declaration of solvency
30 Jan 2017 CH01 Director's details changed for Mr Martin Stringfellow on 30 January 2017
30 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
31 Dec 2016 AA Full accounts made up to 5 April 2016
08 Apr 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 2
27 Jan 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
13 Aug 2015 AA Full accounts made up to 5 April 2015
27 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
05 Aug 2014 AA Full accounts made up to 5 April 2014
13 Mar 2014 AD01 Registered office address changed from 30 King Street London EC2V 8EH on 13 March 2014
04 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
01 Aug 2013 AA Full accounts made up to 5 April 2013
29 Jan 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
14 Aug 2012 AA Full accounts made up to 5 April 2012
27 Jan 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
27 Jan 2012 CH01 Director's details changed for Martin Stringfellow on 27 January 2012
27 Jan 2012 CH03 Secretary's details changed for Christopher John Bentham Howe on 27 January 2012
27 Jan 2012 CH01 Director's details changed for Mr Kevin Andrew Murphy on 27 January 2012
27 Jan 2012 CH01 Director's details changed for Christopher John Bentham Howe on 27 January 2012
27 Jan 2012 CH01 Director's details changed for Mr Richard Ian Collins on 27 January 2012