Advanced company searchLink opens in new window

BEHAVOX LTD.

Company number 09066452

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)
01 May 2024 AD01 Registered office address changed from Merano 29 Albert Embankment Lambeth SE1 7GR England to Alto Tower 30 Stamford Street London SE1 9LQ on 1 May 2024
12 Jan 2024 SH06 Cancellation of shares. Statement of capital on 18 December 2023
  • GBP 27,885.99
  • USD 21,759.76
12 Jan 2024 SH03 Purchase of own shares.
22 Nov 2023 CH01 Director's details changed for Jeffrey William Diana on 21 November 2023
22 Nov 2023 TM02 Termination of appointment of Viacheslav Slavinskiy as a secretary on 22 November 2023
30 Oct 2023 AP03 Appointment of Secretary Kiryl Trembovolski as a secretary on 27 October 2023
03 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
22 Aug 2023 CS01 Confirmation statement made on 2 June 2023 with updates
24 Nov 2022 MR01 Registration of charge 090664520002, created on 22 November 2022
02 Nov 2022 CH01 Director's details changed for Mr Erkin Erkinbek Adylov on 2 November 2022
02 Nov 2022 AP01 Appointment of Yosuke Sasaki as a director on 28 October 2022
02 Nov 2022 AP01 Appointment of Hao Ling Yap as a director on 31 October 2022
02 Nov 2022 TM01 Termination of appointment of Catherine Louise Lenson as a director on 29 October 2022
21 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
28 Sep 2022 MR04 Satisfaction of charge 090664520001 in full
29 Jul 2022 CS01 Confirmation statement made on 2 June 2022 with updates
09 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2022 AA Group of companies' accounts made up to 31 December 2020
22 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2021 CS01 Confirmation statement made on 2 June 2021 with updates
01 Sep 2021 PSC02 Notification of Svf Ii Bolt Subco (De) Llc as a person with significant control on 23 February 2021
01 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 February 2021
  • GBP 27,730.99
  • USD 21,759.76
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off