This company is commonly known as Video Push Platform Limited. The company was founded 6 years ago and was given the registration number 11034589. The firm's registered office is in CRAWLEY. You can find them at Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex. This company's SIC code is 62090 - Other information technology service activities.
Name | : | VIDEO PUSH PLATFORM LIMITED |
---|---|---|
Company Number | : | 11034589 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 October 2017 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stag House, Old London Road, Hertford, United Kingdom, SG13 7LA | Director | 26 October 2017 | Active |
Stag House, Old London Road, Hertford, United Kingdom, SG13 7LA | Director | 26 October 2017 | Active |
Mr Terence Anthony Holland | ||
Notified on | : | 26 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Stag House, Old London Road, Hertford, United Kingdom, SG13 7LA |
Nature of control | : |
|
Mr Richard Stephen Windsor Roberts | ||
Notified on | : | 26 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Stag House, Old London Road, Hertford, United Kingdom, SG13 7LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-15 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-24 | Resolution | Resolution. | Download |
2019-10-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-23 | Address | Change registered office address company with date old address new address. | Download |
2019-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-04 | Officers | Termination director company with name termination date. | Download |
2017-10-26 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.