- Company Overview for NYX DIGITAL GAMING (OB SPV) LIMITED (10047051)
- Filing history for NYX DIGITAL GAMING (OB SPV) LIMITED (10047051)
- People for NYX DIGITAL GAMING (OB SPV) LIMITED (10047051)
- Charges for NYX DIGITAL GAMING (OB SPV) LIMITED (10047051)
- Insolvency for NYX DIGITAL GAMING (OB SPV) LIMITED (10047051)
- More for NYX DIGITAL GAMING (OB SPV) LIMITED (10047051)
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) |
---|---|---|---|
07 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 2 November 2018
|
|
24 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
13 Aug 2018 | TM01 | Termination of appointment of Matthew Stuart Davey as a director on 31 July 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
22 Mar 2018 | AP01 | Appointment of Mr Michael Alan Quartieri as a director on 28 February 2018 | |
22 Mar 2018 | AP03 | Appointment of Mr Michael Alan Quartieri as a secretary on 28 February 2018 | |
21 Mar 2018 | TM01 | Termination of appointment of Silas Augustine John Brown as a director on 28 February 2018 | |
21 Mar 2018 | TM01 | Termination of appointment of Eric John Matejevich as a director on 28 February 2018 | |
21 Mar 2018 | TM02 | Termination of appointment of Silas Augustine John Brown as a secretary on 28 February 2018 | |
18 Jan 2018 | AA | Full accounts made up to 31 December 2016 | |
08 Jan 2018 | MR04 | Satisfaction of charge 100470510001 in full | |
08 Jan 2018 | MR04 | Satisfaction of charge 100470510002 in full | |
08 Jan 2018 | MR04 | Satisfaction of charge 100470510003 in full | |
26 Jul 2017 | MR01 | Registration of charge 100470510003, created on 21 July 2017 | |
06 Apr 2017 | CH01 | Director's details changed for Mr Matt Davey on 4 April 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Eric John Matejevich as a director on 31 March 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Art Hamilton as a director on 31 March 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Silas Augustine John Brown as a director on 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2016 | MR01 |
Registration of a charge
|
|
20 Dec 2016 | MR01 | Registration of charge 100470510002, created on 20 December 2016 | |
05 Sep 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
05 Sep 2016 | AD01 | Registered office address changed from 43 Manchester Street London W1U 7LP England to Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT on 5 September 2016 |