VOBISS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

VOBISS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07716568

Incorporation date

25/07/2011

Size

Total Exemption Small

Contacts

Registered address

Registered address

4385, 07716568: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2011)
dot icon31/03/2019
Final Gazette dissolved following liquidation
dot icon31/12/2018
Completion of winding up
dot icon31/01/2018
Order of court to wind up
dot icon02/01/2018
Registered office address changed to PO Box 4385, 07716568: Companies House Default Address, Cardiff, CF14 8LH on 2018-01-02
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon01/06/2017
Total exemption small company accounts made up to 2016-07-31
dot icon01/06/2017
Notice of removal of a director
dot icon30/05/2017
Registered office address changed from 40a the Street Weeley Heath Clacton-on-Sea CO16 9EL England to 40a the Street Little Clacton Clacton-on-Sea CO16 9LE on 2017-05-30
dot icon30/05/2017
Registered office address changed from 40a Connaught Road Weeley Heath Clacton-on-Sea Essex CO16 9EL England to 40a the Street Weeley Heath Clacton-on-Sea CO16 9EL on 2017-05-30
dot icon26/05/2017
Registered office address changed from 5 Emerald Road Moss Nook Manchester M22 5WA to 40a Connaught Road Weeley Heath Clacton-on-Sea Essex CO16 9EL on 2017-05-26
dot icon26/05/2017
Termination of appointment of George Albert Griffiths as a director on 2017-05-26
dot icon03/05/2017
Registered office address changed from 40a the Street Little Clacton Clacton-on-Sea Essex CO16 9EL England to 5 Emerald Road Moss Nook Manchester M22 5WA on 2017-05-03
dot icon03/05/2017
Termination of appointment of Gary Grainge as a director on 2017-04-20
dot icon10/03/2017
Registered office address changed from 5 Emerald Road Moss Nook Manchester M22 5WA England to 40a the Street Little Clacton Clacton-on-Sea Essex CO16 9EL on 2017-03-10
dot icon10/03/2017
Appointment of Mr Gary Grainge as a director on 2017-03-10
dot icon27/02/2017
Termination of appointment of Zulifkar Hussain as a director on 2017-02-27
dot icon27/02/2017
Termination of appointment of Zulifkar Hussain as a director on 2017-02-27
dot icon27/02/2017
Registered office address changed from 5 Emerald Road Moss Nook Manchester M22 5WA England to 5 Emerald Road Moss Nook Manchester M22 5WA on 2017-02-27
dot icon27/02/2017
Termination of appointment of Mohammad Ali Bahmani Firouzi as a director on 2017-02-27
dot icon27/02/2017
Registered office address changed from 30 Alston Drive Bradwell Abbey Milton Keynes MK13 9HA England to 5 Emerald Road Moss Nook Manchester M22 5WA on 2017-02-27
dot icon27/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon08/09/2016
Registered office address changed from 5 Emerald Road Moss Nook Manchester M22 5WA to 30 Alston Drive Bradwell Abbey Milton Keynes MK13 9HA on 2016-09-08
dot icon08/09/2016
Appointment of Mr Zulifkar Hussain as a director on 2016-07-01
dot icon24/04/2016
Total exemption full accounts made up to 2015-07-31
dot icon13/04/2016
Appointment of Mr Mohammad Ali Bahmani Firouzi as a director on 2015-09-15
dot icon09/03/2016
Termination of appointment of Popoola Stephen Alabi as a director on 2016-03-09
dot icon17/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon27/05/2015
Appointment of Mr Popoola Stephen Alabi as a director on 2015-05-27
dot icon04/02/2015
Annual return made up to 2014-07-25 with full list of shareholders
dot icon05/12/2014
Total exemption full accounts made up to 2014-07-31
dot icon05/12/2014
Total exemption full accounts made up to 2013-07-31
dot icon25/11/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon23/11/2013
Compulsory strike-off action has been discontinued
dot icon19/11/2013
First Gazette notice for compulsory strike-off
dot icon24/09/2013
Statement of capital following an allotment of shares on 2013-09-05
dot icon16/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon11/04/2013
Statement of capital following an allotment of shares on 2013-03-18
dot icon07/02/2013
Annual return made up to 2012-07-25 with full list of shareholders
dot icon13/12/2012
Registered office address changed from C/O Peter Graham & Co Wye House Water Street Bakewell Derbyshire DE45 1EW on 2012-12-13
dot icon08/12/2012
Compulsory strike-off action has been discontinued
dot icon20/11/2012
First Gazette notice for compulsory strike-off
dot icon15/11/2011
Registered office address changed from Oak House 214 Woodford Road Woodford SK7 1QF England on 2011-11-15
dot icon11/08/2011
Director's details changed for Mr George Griffiths on 2011-07-27
dot icon25/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2016
dot iconLast change occurred
31/07/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2016
dot iconNext account date
31/07/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alabi, Popoola Stephen
Director
27/05/2015 - 09/03/2016
7
Bahmani Firouzi, Mohammad Ali
Director
15/09/2015 - 27/02/2017
-
Hussain, Zulifkar
Director
01/07/2016 - 27/02/2017
4
Griffiths, George Albert
Director
25/07/2011 - 26/05/2017
4
Grainge, Gary Roy
Director
10/03/2017 - 20/04/2017
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VOBISS SOLUTIONS LIMITED

VOBISS SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 25/07/2011 with the registered office located at 4385, 07716568: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VOBISS SOLUTIONS LIMITED?

toggle

VOBISS SOLUTIONS LIMITED is currently Dissolved. It was registered on 25/07/2011 and dissolved on 31/03/2019.

Where is VOBISS SOLUTIONS LIMITED located?

toggle

VOBISS SOLUTIONS LIMITED is registered at 4385, 07716568: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does VOBISS SOLUTIONS LIMITED do?

toggle

VOBISS SOLUTIONS LIMITED operates in the Manufacture of footwear (15.20 - SIC 2007) sector.

What is the latest filing for VOBISS SOLUTIONS LIMITED?

toggle

The latest filing was on 31/03/2019: Final Gazette dissolved following liquidation.