Advanced company searchLink opens in new window

BIG DATA HEALTHCARE LIMITED

Company number 09777781

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)
07 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2024 LIQ13 Return of final meeting in a members' voluntary winding up
18 Apr 2023 AD01 Registered office address changed from 29 Woolstone Road London SE23 2TR England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 18 April 2023
18 Apr 2023 LIQ01 Declaration of solvency
18 Apr 2023 600 Appointment of a voluntary liquidator
18 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-05
28 Oct 2022 AA Micro company accounts made up to 31 July 2022
14 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
02 Aug 2022 AA01 Previous accounting period shortened from 31 October 2022 to 31 July 2022
22 Jul 2022 AA Micro company accounts made up to 31 October 2021
21 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
06 Apr 2021 PSC07 Cessation of Adam James Gay as a person with significant control on 31 October 2020
06 Apr 2021 AA Micro company accounts made up to 31 October 2020
06 Apr 2021 AD01 Registered office address changed from Bay 5 / Unit 5 Mowll Street Upper Ground Floor London SW9 6BG England to 29 Woolstone Road London SE23 2TR on 6 April 2021
06 Apr 2021 TM01 Termination of appointment of Adam James Gay as a director on 31 March 2021
25 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
26 Jun 2020 AA Micro company accounts made up to 31 October 2019
16 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
25 Jul 2019 AA Micro company accounts made up to 31 October 2018
27 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
13 Oct 2017 CH01 Director's details changed for Ms Sarah Catherine Hutt on 13 October 2017
13 Oct 2017 AD01 Registered office address changed from Studio Ch3.11, Chester House Kennington Park 1-3 Brixton Road London SW9 6DE England to Bay 5 / Unit 5 Mowll Street Upper Ground Floor London SW9 6BG on 13 October 2017
03 Oct 2017 CS01 Confirmation statement made on 14 September 2017 with updates
06 Jul 2017 SH01 Statement of capital following an allotment of shares on 14 March 2016
  • GBP 2