WEEZY GROUP LTD

Company Documents

DateDescription
22/08/2522 August 2025 Registered office address changed from C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT to 28 Castle Street Hertford Hertfordshire SG14 1HH on 2025-08-22

View Document

22/08/2522 August 2025 Statement of affairs

View Document

22/08/2522 August 2025 Resolutions

View Document

22/08/2522 August 2025 Appointment of a voluntary liquidator

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

22/05/2522 May 2025 Registered office address changed from PO Box 4385 12229458 - Companies House Default Address Cardiff CF14 8LH to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 2025-05-22

View Document

22/05/2522 May 2025 Termination of appointment of Turancan Salur as a director on 2025-05-13

View Document

16/05/2516 May 2025 Particulars of variation of rights attached to shares

View Document

16/05/2516 May 2025 Resolutions

View Document

16/05/2516 May 2025 Memorandum and Articles of Association

View Document

16/05/2516 May 2025 Change of share class name or designation

View Document

07/05/257 May 2025 Appointment of Mr Andrew Foster as a director on 2025-04-23

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 Registered office address changed to PO Box 4385, 12229458 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-25

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-11-02 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2023-12-12

View Document

12/09/2412 September 2024 Registered office address changed from , 124 City Road, London, EC1V 2NX, United Kingdom to 100 Bunhill Row London EC1Y 8nd on 2024-09-12

View Document

12/07/2412 July 2024 Confirmation statement made on 2023-11-02 with updates

View Document

26/06/2426 June 2024

View Document

26/06/2426 June 2024 Audit exemption subsidiary accounts made up to 2022-12-12

View Document

26/06/2426 June 2024

View Document

26/06/2426 June 2024

View Document

19/06/2419 June 2024 Registered office address changed from 100 Bunhill Row London EC1Y 8nd to 124 City Road London EC1V 2NX on 2024-06-19

View Document

07/06/247 June 2024 Registered office address changed from Wework 10 York Road London SE1 7nd United Kingdom to 100 Bunhill Row London EC1Y 8nd on 2024-06-07

View Document

04/06/244 June 2024

View Document

04/06/244 June 2024

View Document

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 Annual accounts for year ending 12 Dec 2023

View Accounts

15/05/2315 May 2023 Registered office address changed from Wework 30 Stamford Street London SE1 9LQ England to Wework 10 York Road London SE1 7nd on 2023-05-15

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2021-12-12

View Document

12/12/2212 December 2022 Current accounting period shortened from 2021-12-31 to 2021-12-12

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

25/01/2225 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-13

View Document

20/01/2220 January 2022 Notification of Getir Uk Limited as a person with significant control on 2021-12-13

View Document

20/01/2220 January 2022 Cessation of Kristof Van Beveren as a person with significant control on 2021-12-13

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2021-12-13

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-09-25 with updates

View Document

17/12/2117 December 2021 Compulsory strike-off action has been suspended

View Document

17/12/2117 December 2021 Compulsory strike-off action has been suspended

View Document

17/12/2117 December 2021 Termination of appointment of Kristof Van Beveren as a director on 2021-12-13

View Document

17/12/2117 December 2021 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Wework 30 Stamford Street London SE1 9LQ on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Alec Dent as a director on 2021-12-13

View Document

17/12/2117 December 2021 Appointment of Mr Turancan Salur as a director on 2021-12-13

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

12/12/2112 December 2021 Annual accounts for year ending 12 Dec 2021

View Accounts

10/11/2110 November 2021 Termination of appointment of Yacine Rafael Louis Ameur Ghalim as a director on 2021-10-29

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

23/07/2123 July 2021 Resolutions

View Document

13/07/2113 July 2021 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 2021-07-13

View Document

13/07/2113 July 2021 Appointment of Mr Yacine Rafael Louis Ameur Ghalim as a director on 2021-07-12

View Document

13/07/2113 July 2021 Termination of appointment of Peter Simmons as a director on 2021-07-12

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/11/2020 November 2020 Registered office address changed from , Marc Brunel House Flat G4, 136 Wapping High Street, London, E1W 3PA, United Kingdom to 100 Bunhill Row London EC1Y 8nd on 2020-11-20

View Document

26/09/1926 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company