- Company Overview for BAD EGG LTD (09084625)
- Filing history for BAD EGG LTD (09084625)
- People for BAD EGG LTD (09084625)
- Charges for BAD EGG LTD (09084625)
- Insolvency for BAD EGG LTD (09084625)
- More for BAD EGG LTD (09084625)
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
|
|
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 |