Advanced company searchLink opens in new window

OCTOPUS TITAN VCT 4 PLC

Company number 07035434

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)
08 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
16 Feb 2016 AUD Auditor's resignation
17 Dec 2015 AUD Auditor's resignation
10 Dec 2014 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 10 December 2014
09 Dec 2014 4.70 Declaration of solvency
09 Dec 2014 600 Appointment of a voluntary liquidator
09 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-27
04 Dec 2014 AP01 Appointment of Simon Andrews as a director on 27 November 2014
01 Dec 2014 TM01 Termination of appointment of a director
28 Nov 2014 AP01 Appointment of Mr Alliott David Cole as a director on 27 November 2014
28 Nov 2014 TM01 Termination of appointment of William Guthrie Mcgregor Michie as a director on 27 November 2014
07 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re cancellation of share prem A.c 28/10/2014
07 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re scheme/ re sect 110 insolvency act 86/ re transfer agreement 16/10/2014
13 Oct 2014 AR01 Annual return made up to 30 September 2014 no member list
Statement of capital on 2014-10-13
  • GBP 3,915,570.6
23 Sep 2014 SH01 Statement of capital following an allotment of shares on 27 August 2014
  • GBP 3,915,570.6
20 Aug 2014 SH01 Statement of capital following an allotment of shares on 24 July 2014
  • GBP 3,915,289.2
07 Aug 2014 AP01 Appointment of Mr Jo Anthony Jason Oliver as a director on 7 August 2014
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 17 June 2014
  • GBP 3,901,952.4
14 Jul 2014 SH01 Statement of capital following an allotment of shares on 17 June 2014
  • GBP 3,901,952.40
14 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancellation of share premium 01/04/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Apr 2014 AA Full accounts made up to 31 October 2013
11 Apr 2014 SH01 Statement of capital following an allotment of shares on 5 April 2014
  • GBP 3,834,603.7
10 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,821,361.2
08 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 3,815,360.1