- Company Overview for PUSH STREAMING TECHNOLOGIES LTD (05955432)
- Filing history for PUSH STREAMING TECHNOLOGIES LTD (05955432)
- People for PUSH STREAMING TECHNOLOGIES LTD (05955432)
- Charges for PUSH STREAMING TECHNOLOGIES LTD (05955432)
- Insolvency for PUSH STREAMING TECHNOLOGIES LTD (05955432)
- More for PUSH STREAMING TECHNOLOGIES LTD (05955432)
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) |
---|---|---|---|
05 Aug 2024 | AD01 | Registered office address changed from Unit 14 the Westworks 195 Wood Lane London W12 7FQ England to Fourth Floor, Unit 5B the Parklands Bolton BL6 4SD on 5 August 2024 | |
05 Aug 2024 | LIQ02 | Statement of affairs | |
05 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2024 | PSC02 | Notification of Advncr Holdings Limited as a person with significant control on 3 April 2024 | |
17 Apr 2024 | PSC07 | Cessation of Mark Edwin Healey as a person with significant control on 3 April 2024 | |
16 Apr 2024 | PSC01 | Notification of Mark Edwin Healey as a person with significant control on 3 April 2024 | |
16 Apr 2024 | PSC07 | Cessation of Advncr Holding Group Pty Ltd as a person with significant control on 3 April 2024 | |
12 Apr 2024 | TM01 | Termination of appointment of Philip George Mordecai as a director on 8 March 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Mar 2024 | TM01 | Termination of appointment of Adrian Gareth Eaton as a director on 13 March 2024 | |
14 Mar 2024 | TM02 | Termination of appointment of Adrian Gareth Eaton as a secretary on 13 March 2024 | |
10 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
11 May 2023 | AP01 | Appointment of Mr Philip George Mordecai as a director on 31 March 2023 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 Dec 2022 | MR04 | Satisfaction of charge 059554320001 in full | |
23 Dec 2022 | MR01 | Registration of charge 059554320002, created on 21 December 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
15 Jul 2022 | CH01 | Director's details changed for Mr Simon Smith-Wright on 1 July 2022 | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
01 Nov 2021 | AD01 | Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW to Unit 14 the Westworks 195 Wood Lane London W12 7FQ on 1 November 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of Jonathan Coffin as a director on 30 July 2021 | |
01 Nov 2021 | AP01 | Appointment of Mr Simon William Harvey Hosken as a director on 12 July 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of Philip Thomas Tucker as a director on 12 July 2021 | |
29 Sep 2021 | MR01 | Registration of charge 059554320001, created on 17 September 2021 |