Advanced company searchLink opens in new window

VB TECHNOLOGIES LIMITED

Company number 07456621

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)
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
  • GBP 1,500
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
  • GBP 1,500
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
  • GBP 1,500
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