-
NYX DIGITAL GAMING (OB HOLDINGS) LIMITED - 15 Canada Square, London, E14 5GL, United Kingdom
Company Information
- Company registration number
- 10047163
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 15 Canada Square
- London
- E14 5GL 15 Canada Square, London, E14 5GL UK
Management
- Managing Directors
- BENGTSTON, Melissa Autumn Braff
- JAMES, Constance Purcell
- Company secretaries
- BENGTSON, Melissa Autumn Braff
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-03-07
- Dissolved on
- 2022-06-04
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- Nyx Gaming Group Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- SNRDCO 3225 LIMITED
- Filing of Accounts
- Due Date: 2019-03-17
- Last Date: 2016-12-31
- Annual Return
- Due Date: 2019-06-01
- Last Date: 2018-05-18
-
NYX DIGITAL GAMING (OB HOLDINGS) LIMITED Company Description
- NYX DIGITAL GAMING (OB HOLDINGS) LIMITED is a ltd registered in United Kingdom with the Company reg no 10047163. Its current trading status is "closed". It was registered 2016-03-07. It was previously called SNRDCO 3225 LIMITED. It has declared SIC or NACE codes as "62012". It has 2 directors and 1 secretary. The latest accounts are filed up to 2016-12-31.It can be contacted at 15 Canada Square .
Get NYX DIGITAL GAMING (OB HOLDINGS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nyx Digital Gaming (Ob Holdings) Limited - 15 Canada Square, London, E14 5GL, United Kingdom
Did you know? kompany provides original and official company documents for NYX DIGITAL GAMING (OB HOLDINGS) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
appoint-person-director-company-with-name-date (2021-11-08) - AP01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-19) - LIQ03
-
liquidation-voluntary-resignation-liquidator (2021-08-06) - LIQ06
-
liquidation-voluntary-appointment-of-liquidator (2021-08-06) - 600
-
appoint-person-director-company-with-name-date (2021-11-05) - AP01
-
termination-director-company-with-name-termination-date (2021-11-05) - TM01
-
appoint-person-secretary-company-with-name-date (2021-11-05) - AP03
-
termination-secretary-company-with-name-termination-date (2021-11-05) - TM02
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-07-02) - TM01
-
appoint-person-secretary-company-with-name-date (2020-07-02) - AP03
-
termination-secretary-company-with-name-termination-date (2020-07-02) - TM02
-
appoint-person-director-company-with-name-date (2020-07-02) - AP01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-21) - LIQ03
keyboard_arrow_right 2019
-
resolution (2019-01-30) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2019-01-30) - 600
-
liquidation-voluntary-declaration-of-solvency (2019-01-30) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-07) - AD01
keyboard_arrow_right 2018
-
legacy (2018-12-11) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2018-12-11) - SH19
-
legacy (2018-12-11) - CAP-SS
-
resolution (2018-12-11) - RESOLUTIONS
-
capital-allotment-shares (2018-11-30) - SH01
-
change-account-reference-date-company-previous-shortened (2018-09-24) - AA01
-
termination-director-company-with-name-termination-date (2018-08-13) - TM01
-
capital-name-of-class-of-shares (2018-05-24) - SH08
-
confirmation-statement-with-updates (2018-05-18) - CS01
-
capital-name-of-class-of-shares (2018-04-30) - SH08
-
change-account-reference-date-company-previous-shortened (2018-12-17) - AA01
-
appoint-person-director-company-with-name-date (2018-03-22) - AP01
-
termination-director-company-with-name-termination-date (2018-03-21) - TM01
-
termination-secretary-company-with-name-termination-date (2018-03-21) - TM02
-
accounts-with-accounts-type-full (2018-01-18) - AA
-
appoint-person-secretary-company-with-name-date (2018-03-21) - AP03
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-08) - CS01
-
termination-director-company-with-name-termination-date (2017-04-05) - TM01
-
appoint-person-director-company-with-name-date (2017-04-05) - AP01
-
gazette-notice-compulsory (2017-11-28) - GAZ1
-
gazette-filings-brought-up-to-date (2017-11-29) - DISS40
-
change-person-director-company-with-change-date (2017-04-06) - CH01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-03-23) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-22) - AD01
-
certificate-change-of-name-company (2016-03-22) - CERTNM
-
appoint-person-secretary-company-with-name-date (2016-03-22) - AP03
-
termination-secretary-company-with-name-termination-date (2016-03-22) - TM02
-
appoint-person-director-company-with-name-date (2016-03-23) - AP01
-
termination-secretary-company-with-name-termination-date (2016-09-05) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-19) - MR01
-
mortgage-satisfy-charge-full (2016-06-02) - MR04
-
capital-allotment-shares (2016-06-06) - SH01
-
appoint-person-secretary-company-with-name-date (2016-09-05) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-05) - AD01
-
change-account-reference-date-company-current-shortened (2016-09-05) - AA01
-
resolution (2016-04-20) - RESOLUTIONS
-
incorporation-company (2016-03-07) - NEWINC