- Company Overview for NYX DIGITAL GAMING (OB HOLDINGS) LIMITED (10047163)
- Filing history for NYX DIGITAL GAMING (OB HOLDINGS) LIMITED (10047163)
- People for NYX DIGITAL GAMING (OB HOLDINGS) LIMITED (10047163)
- Charges for NYX DIGITAL GAMING (OB HOLDINGS) LIMITED (10047163)
- Insolvency for NYX DIGITAL GAMING (OB HOLDINGS) LIMITED (10047163)
- More for NYX DIGITAL GAMING (OB HOLDINGS) LIMITED (10047163)
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 Sep 2016 | TM02 | Termination of appointment of Matt Stafford as a secretary on 31 August 2016 | |
06 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 20 May 2016
|
|
02 Jun 2016 | MR04 | Satisfaction of charge 100471630001 in full | |
19 May 2016 | MR01 | Registration of charge 100471630001, created on 13 May 2016 | |
20 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2016 | TM01 | Termination of appointment of Dentons Directors Limited as a director on 22 March 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Peter Charles Cox as a director on 22 March 2016 | |
23 Mar 2016 | AP01 | Appointment of Art Hamilton as a director on 22 March 2016 | |
23 Mar 2016 | AP01 | Appointment of Matt Davey as a director on 22 March 2016 | |
22 Mar 2016 | TM02 | Termination of appointment of Dentons Secretaries Limited as a secretary on 22 March 2016 | |
22 Mar 2016 | AP03 | Appointment of Matt Stafford as a secretary on 22 March 2016 | |
22 Mar 2016 | CERTNM |
Company name changed snrdco 3225 LIMITED\certificate issued on 22/03/16
|
|
22 Mar 2016 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS to 43 Manchester Street London W1U 7LP on 22 March 2016 | |
07 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-07
|