- Company Overview for WEEZY GROUP LTD (12229458)
- Filing history for WEEZY GROUP LTD (12229458)
- People for WEEZY GROUP LTD (12229458)
- More for WEEZY GROUP LTD (12229458)
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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
26 May 2021 | TM01 | Termination of appointment of Yacine Rafael Louis Ameur Ghalim as a director on 1 January 2021 | |
09 Apr 2021 | AP01 | Appointment of Mr Peter Simmons as a director on 7 April 2021 |