Advanced company searchLink opens in new window

BAD EGG LTD

Company number 09084625

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)
09 May 2023 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 May 2022 AD01 Registered office address changed from Oak and Ivy Rye Road Hawkhurst Cranbrook TN18 5DB England to Spa House 18 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EP on 26 May 2022
13 May 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-26
09 May 2022 LIQ02 Statement of affairs
09 May 2022 600 Appointment of a voluntary liquidator
11 Apr 2022 PSC05 Change of details for Antidote Projects Ltd as a person with significant control on 1 October 2021
11 Apr 2022 CH01 Director's details changed for Mrs Maria Christina Larsen-Hunter on 1 October 2021
11 Apr 2022 CH01 Director's details changed for Mr Scott Alexander Hunter on 1 October 2021
11 Apr 2022 PSC04 Change of details for Mr Scott Alexander Hunter as a person with significant control on 1 October 2021
11 Apr 2022 PSC04 Change of details for Mrs Maria Christina Larsen Hunter as a person with significant control on 1 October 2021
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Oct 2021 AD01 Registered office address changed from Perspective Accounting Unit B2 Birdineye Farm Birdineye Hill Uckfield TN22 5HA England to Oak and Ivy Rye Road Hawkhurst Cranbrook TN18 5DB on 16 October 2021
07 Aug 2021 CS01 Confirmation statement made on 12 June 2021 with updates
07 Aug 2021 AD01 Registered office address changed from Little Ranters Oast Benenden Road Rolvenden Cranbrook TN17 4JE England to Perspective Accounting Unit B2 Birdineye Farm Birdineye Hill Uckfield TN22 5HA on 7 August 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
21 Dec 2020 CH01 Director's details changed for Mrs Maria Christina Larsen-Hunter on 27 August 2020
21 Dec 2020 CH01 Director's details changed for Mr Scott Alexander Hunter on 27 August 2020
14 Oct 2020 AD01 Registered office address changed from Perspective Accounting Limited, Unit B2, Birdineye Farm Birdineye Hill Uckfield East Sussex TN22 5HA England to Little Ranters Oast Benenden Road Rolvenden Cranbrook TN17 4JE on 14 October 2020
06 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
23 Nov 2018 AD01 Registered office address changed from 76-78 Paul Street London EC2A 4NE England to Perspective Accounting Limited, Unit B2, Birdineye Farm Birdineye Hill Uckfield East Sussex TN22 5HA on 23 November 2018
04 Sep 2018 PSC01 Notification of Maria Christina Larsen Hunter as a person with significant control on 4 September 2018