- Company Overview for BADSHOP.DE PLC (13705114)
- Filing history for BADSHOP.DE PLC (13705114)
- People for BADSHOP.DE PLC (13705114)
- More for BADSHOP.DE PLC (13705114)
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) |
---|---|---|---|
22 Jan 2025 | PSC04 | Change of details for Mr Tino Schimmelpfennig as a person with significant control on 21 January 2025 | |
22 Jan 2025 | CH01 | Director's details changed for Mr Mario Schimmelpfennig on 21 January 2025 | |
22 Jan 2025 | PSC04 | Change of details for Mr Mario Schimmelpfennig as a person with significant control on 21 January 2025 | |
22 Jan 2025 | AD01 | Registered office address changed from 483 Green Lanes London N13 4BS England to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 22 January 2025 | |
16 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
08 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
27 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
26 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
30 May 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 31 December 2022 | |
25 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2023 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
19 Jan 2023 | AP03 | Appointment of Mr Mario Schimmelpfennig as a secretary on 19 January 2023 | |
19 Jan 2023 | AD01 | Registered office address changed from 64 Nile Street International House London N1 7SR England to 483 Green Lanes London N13 4BS on 19 January 2023 | |
23 Nov 2022 | TM02 | Termination of appointment of Stm Corporate Secretaries Ltd as a secretary on 4 November 2022 | |
02 Nov 2021 | PSC01 | Notification of Mario Schimmelpfennig as a person with significant control on 29 October 2021 | |
02 Nov 2021 | PSC01 | Notification of Tino Schimmelpfennig as a person with significant control on 29 October 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
01 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 29 October 2021
|
|
01 Nov 2021 | AP04 | Appointment of Stm Corporate Secretaries Ltd as a secretary on 29 October 2021 | |
01 Nov 2021 | AP01 | Appointment of Mr Tino Schimmelpfennig as a director on 29 October 2021 | |
01 Nov 2021 | AP01 | Appointment of Mr Mario Schimmelpfennig as a director on 29 October 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director on 29 October 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of Bryan Thornton as a director on 29 October 2021 | |
01 Nov 2021 | TM02 | Termination of appointment of Cfs Secretaries Limited as a secretary on 29 October 2021 |