NYX DIGITAL GAMING (OB HOLDINGS) LIMITED

10 Fleet Place, London, EC4M 7QS
StatusDISSOLVED
Company No.10047163
CategoryPrivate Limited Company
Incorporated07 Mar 2016
Age8 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution04 Jun 2022
Years2 years, 11 days

SUMMARY

NYX DIGITAL GAMING (OB HOLDINGS) LIMITED is an dissolved private limited company with number 10047163. It was incorporated 8 years, 3 months, 8 days ago, on 07 March 2016 and it was dissolved 2 years, 11 days ago, on 04 June 2022. The company address is 10 Fleet Place, London, EC4M 7QS.



Company Fillings

Gazette dissolved liquidation

Date: 04 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jan 2022

Action Date: 10 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-22

New address: 10 Fleet Place London EC4M 7QS

Old address: 15 Canada Square London E14 5GL

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Melissa Autumn Braff Bengtston

Change date: 2021-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Melissa Autumn Braff Bengtston

Appointment date: 2021-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-15

Officer name: Ms Constance Purcell James

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-10-15

Officer name: Ms Melissa Autumn Braff Bengtson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Christopher Eklund

Termination date: 2021-10-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Christopher Eklund

Termination date: 2021-10-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 06 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Feb 2021

Action Date: 10 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-26

Officer name: Michael Alan Quartieri

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Alan Quartieri

Termination date: 2020-06-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-06-26

Officer name: Mr Michael Christopher Eklund

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Christopher Eklund

Appointment date: 2020-06-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Feb 2020

Action Date: 10 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Address

Type: AD01

Old address: Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT

Change date: 2019-02-07

New address: 15 Canada Square London E14 5GL

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-30

New date: 2017-12-29

Documents

View document PDF

Legacy

Date: 11 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Capital

Type: SH19

Date: 2018-12-11

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 11 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/12/18

Documents

View document PDF

Resolution

Date: 11 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2018

Action Date: 02 Nov 2018

Category: Capital

Type: SH01

Capital : 187,000,000 CAD

Date: 2018-11-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-30

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-31

Officer name: Matthew Stuart Davey

Documents

View document PDF

Capital name of class of shares

Date: 24 May 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Capital name of class of shares

Date: 30 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Alan Quartieri

Appointment date: 2018-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-28

Officer name: Mr Michael Alan Quartieri

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Silas Augustine John Brown

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Eric John Matejevich

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Silas Augustine John Brown

Termination date: 2018-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matt Davey

Change date: 2017-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric John Matejevich

Appointment date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Art Hamilton

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr Silas Augustine John Brown

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Sep 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-05

New address: Fourth Floor Building 9 Chiswick Park 566 Chiswick High Road London W4 5XT

Old address: 43 Manchester Street London W1U 7LP England

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-31

Officer name: Mr Silas Augustine John Brown

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matt Stafford

Termination date: 2016-08-31

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2016

Action Date: 20 May 2016

Category: Capital

Type: SH01

Date: 2016-05-20

Capital : 61,567,681.00 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100471630001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 May 2016

Action Date: 13 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-13

Charge number: 100471630001

Documents

View document PDF

Resolution

Date: 20 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-22

Officer name: Dentons Directors Limited

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Charles Cox

Termination date: 2016-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-22

Officer name: Art Hamilton

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matt Davey

Appointment date: 2016-03-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-22

Officer name: Dentons Secretaries Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Matt Stafford

Appointment date: 2016-03-22

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed snrdco 3225 LIMITED\certificate issued on 22/03/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-22

Old address: One Fleet Place London EC4M 7WS

New address: 43 Manchester Street London W1U 7LP

Documents

View document PDF

Incorporation company

Date: 07 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUA DRY CLEANERS LTD

81C BEXLEY ROAD,ERITH,DA8 3SW

Number:11728117
Status:ACTIVE
Category:Private Limited Company

CLICK NETWORKS (SOFTWARE) LIMITED

89 WEST REGENT STREET,GLASGOW,G2 2BA

Number:SC535985
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOHO TASTE LIMITED

WOK CHEF,GLOUCESTER,GL1 4SY

Number:11192425
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KIRKDALE ESTATES LIMITED

KINGSNORTH HOUSE,BIRMINGHAM,B44 8LS

Number:02035382
Status:ACTIVE
Category:Private Limited Company

SHEDS NOW LTD

KINGSLAND HOUSE,STAFFORD PARK 1,TF3 3BD

Number:10337832
Status:ACTIVE
Category:Private Limited Company

STORE LOAD LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11782448
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source