Advanced company searchLink opens in new window

BEHAVIOUR LABS LTD

Company number 08899713

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2016 DS01 Application to strike the company off the register
28 Nov 2016 AA Total exemption full accounts made up to 30 September 2016
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Nov 2016 AA01 Previous accounting period shortened from 31 March 2017 to 30 September 2016
15 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100.967
15 Mar 2016 AD01 Registered office address changed from C/O Idea London 69 Wilson Street London EC2A 2BB to 66 C/O Carter Backer Winter Prescot Street London E1 8NN on 15 March 2016
30 Sep 2015 TM01 Termination of appointment of Junaid Azmat Bajwa as a director on 30 September 2015
08 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 94.21
26 Feb 2015 SH01 Statement of capital following an allotment of shares on 31 January 2015
  • GBP 94.2105
06 Feb 2015 AP01 Appointment of Mr Junaid Azmat Bajwa as a director on 6 February 2015
06 Feb 2015 TM01 Termination of appointment of Thibaut Rouffineau as a director on 6 February 2015
23 Jul 2014 CERTNM Company name changed breakbad LIMITED\certificate issued on 23/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-22
26 Jun 2014 SH01 Statement of capital following an allotment of shares on 17 June 2014
  • GBP 78.9000
26 Jun 2014 SH02 Sub-division of shares on 17 June 2014
26 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division 17/06/2014
19 Jun 2014 AP01 Appointment of Mr Kayar Raghavan as a director on 15 May 2014
31 May 2014 TM01 Termination of appointment of Karen Thomas Bland as a director on 30 May 2014
24 Mar 2014 SH01 Statement of capital following an allotment of shares on 22 March 2014
  • GBP 60
24 Mar 2014 AP03 Appointment of Mr Richard Stephen Thorley as a secretary on 22 March 2014
24 Mar 2014 AP01 Appointment of Mr Andy Dancer as a director on 22 March 2014
24 Mar 2014 AP01 Appointment of Ms Karen Thomas Bland as a director on 22 March 2014
24 Mar 2014 SH01 Statement of capital following an allotment of shares on 20 March 2014
  • GBP 60