Advanced company searchLink opens in new window

NYX SURFACE PATTERNS LIMITED

Company number 11594303

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-26
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
  • GBP 1