NYX SURFACE PATTERNS LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 Certificate of change of name

View Document

26/06/2326 June 2023 Termination of appointment of Shira Gabay as a director on 2023-06-26

View Document

08/02/238 February 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

22/10/2222 October 2022 Accounts for a dormant company made up to 2021-09-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

29/06/2129 June 2021 Appointment of Mrs Shira Gabay as a director on 2021-06-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM SUITE 124, BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD UNITED KINGDOM

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR YOMAL PERERA

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR. YOMAL LUDWIN PERERA

View Document

28/09/1828 September 2018 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