Advanced company searchLink opens in new window

WEEZY GROUP LTD

Company number 12229458

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 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
15 May 2023 AD01 Registered office address changed from Wework 30 Stamford Street London SE1 9LQ England to Wework 10 York Road London SE1 7nd on 15 May 2023
10 Mar 2023 AA Total exemption full accounts made up to 12 December 2021
12 Dec 2022 AA01 Current accounting period shortened from 31 December 2021 to 12 December 2021
28 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
25 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 December 2021
  • GBP 2,320.008
20 Jan 2022 PSC07 Cessation of Kristof Van Beveren as a person with significant control on 13 December 2021
20 Jan 2022 PSC02 Notification of Getir Uk Limited as a person with significant control on 13 December 2021
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 13 December 2021
  • GBP 2,320.007
  • ANNOTATION Clarification a second filed SH01 was registered on 25.01.2022.
23 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2021 CS01 Confirmation statement made on 25 September 2021 with updates
17 Dec 2021 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Wework 30 Stamford Street London SE1 9LQ on 17 December 2021
17 Dec 2021 AP01 Appointment of Mr Turancan Salur as a director on 13 December 2021
17 Dec 2021 TM01 Termination of appointment of Kristof Van Beveren as a director on 13 December 2021
17 Dec 2021 TM01 Termination of appointment of Alec Dent as a director on 13 December 2021
17 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2021 TM01 Termination of appointment of Yacine Rafael Louis Ameur Ghalim as a director on 29 October 2021
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2021 AP01 Appointment of Mr Yacine Rafael Louis Ameur Ghalim as a director on 12 July 2021
13 Jul 2021 TM01 Termination of appointment of Peter Simmons as a director on 12 July 2021
13 Jul 2021 AD01 Registered office address changed from Flat 411 Metro Central Heights 119 Newington Causeway London SE1 6DX United Kingdom to 7 Bell Yard London WC2A 2JR on 13 July 2021
26 May 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 2,112.978