NYX DIGITAL GAMING (BETDIGITAL HOLDINGS) LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

31/03/2331 March 2023 Application to strike the company off the register

View Document

21/12/2221 December 2022 Termination of appointment of Melissa Autumn Braff Bengtson as a secretary on 2022-10-18

View Document

21/12/2221 December 2022 Appointment of Ms Sweta Gabhawala as a director on 2022-11-18

View Document

21/12/2221 December 2022 Appointment of Ms Sweta Gabhawala as a secretary on 2022-11-18

View Document

21/12/2221 December 2022 Termination of appointment of Melissa Autumn Braff Bengtson as a director on 2022-11-18

View Document

21/09/2221 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

02/02/222 February 2022 Full accounts made up to 2020-12-31

View Document

19/11/2119 November 2021 Full accounts made up to 2019-12-31

View Document

11/11/2111 November 2021 Director's details changed for Ms Melissa Autumn Braff Bengtston on 2021-10-15

View Document

11/11/2111 November 2021 Director's details changed for Ms Melissa Autumn Braff Bengtson on 2021-10-15

View Document

08/11/218 November 2021 Appointment of Ms Melissa Autumn Braff Bengtston as a director on 2021-10-15

View Document

08/11/218 November 2021 Appointment of Ms Constance Purcell James as a director on 2021-10-15

View Document

08/11/218 November 2021 Termination of appointment of Michael Christopher Eklund as a director on 2021-10-15

View Document

08/11/218 November 2021 Appointment of Ms Melissa Autumn Braff Bengtson as a secretary on 2021-10-15

View Document

08/11/218 November 2021 Termination of appointment of Michael Christopher Eklund as a secretary on 2021-10-15

View Document

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER EKLUND

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL QUARTIERI

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL QUARTIERI

View Document

03/07/203 July 2020 SECRETARY APPOINTED MR MICHAEL CHRISTOPHER EKLUND

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

04/01/204 January 2020 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

25/10/1925 October 2019 CESSATION OF NYX GAMING GROUP LIMITED AS A PSC

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCIENTIFIC GAMES CORPORATION

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

12/02/1912 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVEY

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR MICHAEL ALAN QUARTIERI

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC MATEJEVICH

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR SILAS BROWN

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, SECRETARY SILAS BROWN

View Document

21/03/1821 March 2018 SECRETARY APPOINTED MR MICHAEL ALAN QUARTIERI

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101567700001

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/11/1729 November 2017 DISS40 (DISS40(SOAD))

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT DAVEY / 04/04/2017

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR ERIC JOHN MATEJEVICH

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR SILAS AUGUSTINE JOHN BROWN

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR ART HAMILTON

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, SECRETARY MATTHEW STAFFORD

View Document

05/09/165 September 2016 CURRSHO FROM 30/04/2017 TO 31/12/2016

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM 43 MANCHESTER STREET LONDON W1U 7LP ENGLAND

View Document

05/09/165 September 2016 SECRETARY APPOINTED MR SILAS AUGUSTINE JOHN BROWN

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101567700001

View Document

31/05/1631 May 2016 ADOPT ARTICLES 24/05/2016

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR DENTONS DIRECTORS LIMITED

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR MATTHEW DAVEY

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR PETER COX

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR ARTHUR HAMILTON

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM ONE FLEET PLACE LONDON EC4M 7WS

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY DENTONS SECRETARIES LIMITED

View Document

24/05/1624 May 2016 SECRETARY APPOINTED MR MATTHEW STAFFORD

View Document

24/05/1624 May 2016 COMPANY NAME CHANGED SNRDCO 3231 LIMITED CERTIFICATE ISSUED ON 24/05/16

View Document

29/04/1629 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company