Advanced company searchLink opens in new window

VBSL LIMITED

Company number 13926678

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)
01 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2024 DS01 Application to strike the company off the register
13 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 17 February 2023
01 Mar 2024 CS01 Confirmation statement made on 17 February 2024 with updates
10 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2024 AA Accounts for a small company made up to 18 August 2023
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2023 AA01 Previous accounting period extended from 28 February 2023 to 18 August 2023
23 Oct 2023 AD01 Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY United Kingdom to Henrietta House Henrietta Place London W1G 0NB on 23 October 2023
10 Oct 2023 PSC02 Notification of Cbre Limited as a person with significant control on 15 March 2022
10 Oct 2023 PSC09 Withdrawal of a person with significant control statement on 10 October 2023
22 Sep 2023 CS01 Confirmation statement made on 17 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 13/03/2024.
22 Sep 2023 RT01 Administrative restoration application
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2022 AP01 Appointment of Mr Ross Howard as a director on 15 March 2022
20 Jul 2022 TM01 Termination of appointment of Richard David Venables as a director on 15 March 2022
20 Jul 2022 TM01 Termination of appointment of Richard Sherrott as a director on 15 March 2022
20 Jul 2022 TM01 Termination of appointment of Andrew Charles Lockhart as a director on 15 March 2022
20 Jul 2022 TM01 Termination of appointment of Tom Johnathan Barton as a director on 15 March 2022
16 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • GBP 100
18 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-18
  • GBP 4