Advanced company searchLink opens in new window

BIG DATA STACK LIMITED

Company number 09401612

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)
20 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
20 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
20 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 16 November 2022
08 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 16 November 2021
11 Dec 2020 AD01 Registered office address changed from 47 Dartmouth Road Bromley BR2 7NF England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 11 December 2020
02 Dec 2020 600 Appointment of a voluntary liquidator
02 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-17
02 Dec 2020 LIQ01 Declaration of solvency
02 Sep 2020 CS01 Confirmation statement made on 11 July 2020 with updates
07 Nov 2019 PSC04 Change of details for Mr Srinivasulu Reddy Munagala as a person with significant control on 24 October 2019
07 Nov 2019 CH01 Director's details changed for Srinivasulu Reddy Munagala on 24 October 2019
07 Nov 2019 AD01 Registered office address changed from 32 Bernwelle Avenue Harold Wood Romford RM3 9FA England to 47 Dartmouth Road Bromley BR2 7NF on 7 November 2019
21 Oct 2019 AA Micro company accounts made up to 31 January 2019
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
05 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with updates
05 Feb 2019 PSC04 Change of details for Mr Srinivasulu Reddy Munagala as a person with significant control on 3 August 2017
05 Feb 2019 CH01 Director's details changed for Srinivasulu Reddy Munagala on 3 August 2017
05 Feb 2019 CH01 Director's details changed for Srinivasulu Reddy Munagala on 1 January 2019
25 Oct 2018 AA Micro company accounts made up to 31 January 2018
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 January 2017
26 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
04 Oct 2016 AA Micro company accounts made up to 31 January 2016
18 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10
11 Feb 2016 AD01 Registered office address changed from 138 Maltings Close London E3 3TD England to 32 Bernwelle Avenue Harold Wood Romford RM3 9FA on 11 February 2016