About

Registered Number: 08505470
Date of Incorporation: 26/04/2013 (11 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 6 months ago)
Registered Address: 12 Tybalt Way, Stoke Gifford, Bristol, BS34 8XJ,

 

Established in 2013, Vsb Software Ltd have registered office in Bristol, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. There are 4 directors listed as Palukuru, Venkata, Maddali, Rama, Maddali, Ramadevi, Maddali, Ramadevi for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALUKURU, Venkata 26 April 2013 - 1
MADDALI, Ramadevi 16 January 2015 06 November 2016 1
MADDALI, Ramadevi 05 June 2013 08 August 2014 1
Secretary Name Appointed Resigned Total Appointments
MADDALI, Rama 15 November 2016 12 April 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 12 February 2020
CS01 - N/A 09 February 2020
AA - Annual Accounts 06 February 2020
AA01 - Change of accounting reference date 02 February 2020
DS02 - Withdrawal of striking off application by a company 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 06 December 2019
AA - Annual Accounts 23 October 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 09 June 2018
CS01 - N/A 10 May 2018
TM02 - Termination of appointment of secretary 12 April 2018
AD01 - Change of registered office address 25 January 2018
PSC04 - N/A 25 January 2018
CH01 - Change of particulars for director 25 January 2018
CH03 - Change of particulars for secretary 25 January 2018
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 22 July 2017
CS01 - N/A 12 May 2017
AP03 - Appointment of secretary 10 May 2017
TM01 - Termination of appointment of director 09 May 2017
AA - Annual Accounts 19 June 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 15 September 2015
AP01 - Appointment of director 29 April 2015
AR01 - Annual Return 26 April 2015
TM01 - Termination of appointment of director 15 October 2014
AD01 - Change of registered office address 25 September 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 28 August 2014
AD01 - Change of registered office address 28 August 2014
AD01 - Change of registered office address 22 June 2014
AR01 - Annual Return 18 May 2014
CH01 - Change of particulars for director 18 May 2014
AP01 - Appointment of director 18 May 2014
AD01 - Change of registered office address 16 August 2013
NEWINC - New incorporation documents 26 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.