- Company Overview for NYX SURFACE PATTERNS LIMITED (11594303)
- Filing history for NYX SURFACE PATTERNS LIMITED (11594303)
- People for NYX SURFACE PATTERNS LIMITED (11594303)
- More for NYX SURFACE PATTERNS LIMITED (11594303)
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) |
---|---|---|---|
24 Sep 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2023 | CERTNM |
Company name changed nyx trading uk LIMITED\certificate issued on 27/06/23
|
|
26 Jun 2023 | TM01 | Termination of appointment of Shira Gabay as a director on 26 June 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
22 Oct 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
25 Oct 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
30 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
29 Jun 2021 | AP01 | Appointment of Mrs Shira Gabay as a director on 29 June 2021 | |
24 Nov 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
19 Oct 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
08 Nov 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
17 Jun 2019 | AD01 | Registered office address changed from Suite 124, Berkeley Square House Berkeley Square London W1J 6BD United Kingdom to 6 Harper Close London N14 4ES on 17 June 2019 | |
17 Jun 2019 | TM01 | Termination of appointment of Yomal Ludwin Perera as a director on 11 June 2019 | |
01 Nov 2018 | AP01 | Appointment of Mr. Yomal Ludwin Perera as a director on 1 November 2018 | |
28 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-28
|