- Company Overview for VB TECHNOLOGIES LIMITED (07456621)
- Filing history for VB TECHNOLOGIES LIMITED (07456621)
- People for VB TECHNOLOGIES LIMITED (07456621)
- More for VB TECHNOLOGIES LIMITED (07456621)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2020 | DS01 | Application to strike the company off the register | |
17 Oct 2020 | AA | Micro company accounts made up to 30 November 2019 | |
08 Aug 2020 | TM01 | Termination of appointment of Devi Priyadarsini Boddu as a director on 3 January 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
31 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
05 Jul 2019 | AD01 | Registered office address changed from 18 Great Meadow Tipton West Midlands DY4 7NF to 10 Yarningale Close Birmingham B30 3NB on 5 July 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
28 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
29 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
30 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
18 Oct 2015 | AP01 | Appointment of Mrs Devi Priyadarsini Boddu as a director on 1 September 2015 | |
30 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 Jan 2015 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-18
|
|
22 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-02-17
|
|
17 Feb 2014 | CH01 | Director's details changed for Mr Venkateswarlu Boddu on 14 February 2014 | |
17 Feb 2014 | AD01 | Registered office address changed from 34 Glenfield Avenue Nuneaton Warwickshire CV10 0DZ United Kingdom on 17 February 2014 | |
31 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
26 Jan 2013 | AD01 | Registered office address changed from 9 Holly Grove Stourbridge Birmingham West Midlands DY8 1UF England on 26 January 2013 | |
13 Jan 2013 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders |