OCTOPUS APOLLO VCT 4 PLC

6th Floor 2 Wellington Place, Leeds, LS1 4AP
StatusDISSOLVED
Company No.06614754
CategoryPrivate Limited Company
Incorporated09 Jun 2008
Age16 years, 26 days
JurisdictionEngland Wales
Dissolution15 Apr 2014
Years10 years, 2 months, 20 days

SUMMARY

OCTOPUS APOLLO VCT 4 PLC is an dissolved private limited company with number 06614754. It was incorporated 16 years, 26 days ago, on 09 June 2008 and it was dissolved 10 years, 2 months, 20 days ago, on 15 April 2014. The company address is 6th Floor 2 Wellington Place, Leeds, LS1 4AP.



Company Fillings

Gazette dissolved liquidation

Date: 15 Apr 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation miscellaneous

Date: 11 Feb 2014

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:form 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Jan 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 02 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Nov 2013

Action Date: 26 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-09-26

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-18

Officer name: Martijn Christian Kleibergen

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2012

Action Date: 09 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-09

Old address: 20 Old Bailey London EC4M 7AN United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Resolution

Date: 30 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2011

Action Date: 07 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Robert Hulatt

Termination date: 2011-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2011

Action Date: 07 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martijn Christian Kleibergen

Appointment date: 2011-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2011

Action Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Celia Linda Whitten

Termination date: 2011-10-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Oct 2011

Action Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tracey Jane Spevack

Appointment date: 2011-10-07

Documents

View document PDF

Capital return purchase own shares

Date: 24 Aug 2011

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Resolution

Date: 18 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 05 Jul 2011

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Capital return purchase own shares

Date: 03 Dec 2010

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2010

Action Date: 31 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-31

Old address: 8 Angel Court London EC2R 7HP

Documents

View document PDF

Resolution

Date: 11 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Aug 2010

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Resolution

Date: 30 Jul 2010

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 30 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 25 Jun 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Notice no longer an investment company

Date: 27 May 2010

Category: Other

Sub Category: Investment-company

Type: IC02

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Christopher Robert Hulatt

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Christopher Robert Hulatt

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Christopher Robert Hulatt

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-29

Officer name: Christopher John Powles

Documents

View document PDF

Certificate capital cancellation share premium account

Date: 07 Dec 2009

Category: Capital

Sub Category: Certificate

Type: CERT21

Documents

View document PDF

Legacy

Date: 07 Dec 2009

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Christopher Robert Hulatt

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Christopher Robert Hulatt

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Resolution

Date: 28 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 30/06/09 gbp si [email protected]=118433.9 gbp ic 1046598.8/1165032.7

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/09; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Capital

Type: 88(2)

Description: Ad 15/05/09 gbp si [email protected]=23111.5 gbp ic 1073487.3/1096598.8

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Capital

Type: 88(2)

Description: Ad 30/04/09 gbp si [email protected]=9815.3 gbp ic 1063672/1073487.3

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 04/04/09 gbp si [email protected]=192921.8 gbp ic 870750.2/1063672

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 02/04/09 gbp si [email protected]=175827 gbp ic 694923.2/870750.2

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 31/03/09 gbp si [email protected]=212145.4 gbp ic 482777.8/694923.2

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 23/03/09 gbp si [email protected]=103244 gbp ic 379533.8/482777.8

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 09/03/09 gbp si [email protected]=44631.7 gbp ic 334902.1/379533.8

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 23/02/09 gbp si [email protected]=20075.5 gbp ic 314826.6/334902.1

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 09/02/09 gbp si [email protected]=35060 gbp ic 279766.6/314826.6

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 26/01/09 gbp si [email protected]=22617.5 gbp ic 257149.1/279766.6

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 12/01/09 gbp si [email protected]=26701 gbp ic 230448.1/257149.1

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 31/12/08 gbp si [email protected]=16863.5 gbp ic 213584.6/230448.1

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 15/12/08 gbp si [email protected]=19157.3 gbp ic 194427.3/213584.6

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 31/01/2009

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 01/12/08 gbp si [email protected]=7665 gbp ic 186762.3/194427.3

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 17/11/08 gbp si [email protected]=3519 gbp ic 183243.3/186762.3

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 03/11/08 gbp si [email protected]=4807.3 gbp ic 178436/183243.3

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 20/10/08 gbp si [email protected]=12946 gbp ic 165490/178436

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 06/10/08 gbp si [email protected]=115489.8 gbp ic 50000.2/165490

Documents

View document PDF

Resolution

Date: 09 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director simon andrew rogerson

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed christopher john powles

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed william murray black steele

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 24/06/08 gbp si 50000@1=50000 gbp ic 0.2/50000.2

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/06/08

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Incorporation

Type: 266(1)

Description: Notice of intention to trade as an investment co.

Documents

View document PDF

Resolution

Date: 01 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Application to commence business

Date: 25 Jun 2008

Category: Incorporation

Type: 117

Documents

View document PDF

Incorporation company

Date: 09 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROCARS LIMITED

2 THE LONG BARN,WREXHAM,LL14 5NS

Number:03165332
Status:ACTIVE
Category:Private Limited Company

GH (2013) LIMITED

223 CHURCH STREET,BLACKPOOL,FY1 3PB

Number:08451333
Status:ACTIVE
Category:Private Limited Company

LARKSWOOD (DUDLEY) MANAGEMENT COMPANY LIMITED

UNIT 2 SHAW HOUSE, WYCHBURY COURT,BRIERLEY HILL,DY5 1TA

Number:05899580
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MONEY BUBBLE LTD

1 ALBERT STREET,MANCHESTER,M30 0BL

Number:11785059
Status:ACTIVE
Category:Private Limited Company

ROODS LOGISTICS LIMITED

ROODSCROFT,SALTASH,PL12 6PJ

Number:03881774
Status:ACTIVE
Category:Private Limited Company
Number:OC412296
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source