Advanced company searchLink opens in new window

PUSH STREAMING TECHNOLOGIES LTD

Company number 05955432

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-25
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