- Company Overview for VSB SOLUTIONS LIMITED (08161854)
- Filing history for VSB SOLUTIONS LIMITED (08161854)
- People for VSB SOLUTIONS LIMITED (08161854)
- Insolvency for VSB SOLUTIONS LIMITED (08161854)
- More for VSB SOLUTIONS LIMITED (08161854)
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) |
---|---|---|---|
11 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2021 | |
10 Jun 2020 | AD01 | Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW England to 41 Kingston Street Cambridge CB1 2NU on 10 June 2020 | |
02 Jun 2020 | LIQ01 | Declaration of solvency | |
02 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
09 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
13 Mar 2018 | AD01 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 13 March 2018 | |
10 Nov 2017 | AA | Micro company accounts made up to 31 July 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
09 Aug 2016 | CH01 | Director's details changed for Mrs Sunali Bansal on 19 July 2016 | |
22 Jul 2016 | CH01 | Director's details changed for Vikrant Bansal on 19 July 2016 | |
24 Feb 2016 | AP01 | Appointment of Mrs Sunali Bansal as a director on 15 August 2015 | |
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
10 Aug 2015 | CH01 | Director's details changed for Vikrant Bansal on 24 June 2015 | |
22 Oct 2014 | AD01 | Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 | |
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|