Advanced company searchLink opens in new window

VSB SOLUTIONS LIMITED

Company number 08161854

Filter by category

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-05-22
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
  • GBP 2
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
  • GBP 2