Advanced company searchLink opens in new window

OCTOPUS VCT 4 PLC

Company number 07743878

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)
10 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
01 Nov 2018 AD03 Register(s) moved to registered inspection location 6th Floor 33 Holborn London EC1N 2HT
10 Oct 2018 AD02 Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Bristol BS99 6ZZ England to 6th Floor 33 Holborn London EC1N 2HT
10 Oct 2018 AD01 Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 10 October 2018
04 Oct 2018 LIQ01 Declaration of solvency
04 Oct 2018 600 Appointment of a voluntary liquidator
04 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-20
20 Sep 2018 TM01 Termination of appointment of Graham Douglas Paterson as a director on 20 September 2018
20 Sep 2018 TM01 Termination of appointment of Simon Mark Smith as a director on 20 September 2018
20 Sep 2018 AP01 Appointment of Mr Edward Fellows as a director on 20 September 2018
12 Sep 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with updates
25 Jun 2018 AA Interim accounts made up to 31 May 2018
25 Jun 2018 AA Full accounts made up to 28 February 2018
18 Apr 2018 TM02 Termination of appointment of Dawn Noel as a secretary on 16 April 2018
18 Apr 2018 AP03 Appointment of Parisha Kanani as a secretary on 16 April 2018
17 Apr 2018 AP03 Appointment of Dawn Noel as a secretary on 9 April 2018
17 Apr 2018 TM02 Termination of appointment of Nicola Board as a secretary on 9 April 2018
11 Oct 2017 AA01 Current accounting period extended from 31 August 2017 to 28 February 2018
17 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with updates
06 Mar 2017 CH01 Director's details changed for Ms Katrina Anne Shenton on 27 February 2017
21 Feb 2017 AD02 Register inspection address has been changed from Capita Asset Services 34 Beckenham Road Beckenham BR3 4TU United Kingdom to Computershare Investor Services Plc the Pavilions Bridgwater Bristol BS99 6ZZ
09 Feb 2017 AA Full accounts made up to 31 August 2016
18 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates