This company is commonly known as Weezy Group Ltd. The company was founded 4 years ago and was given the registration number 12229458. The firm's registered office is in LONDON. You can find them at Flat 411 Metro Central Heights, 119 Newington Causeway, London, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | WEEZY GROUP LTD |
---|---|---|
Company Number | : | 12229458 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2019 |
End of financial year | : | 12 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 411 Metro Central Heights, 119 Newington Causeway, London, United Kingdom, SE1 6DX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wework, 30 Stamford Street, London, England, SE1 9LQ | Director | 13 December 2021 | Active |
Flat 411, Metro Central Heights, 119 Newington Causeway, London, England, SE1 6DX | Director | 09 December 2019 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 12 July 2021 | Active |
Flat 411, Metro Central Heights, 119 Newington Causeway, London, United Kingdom, SE1 6DX | Director | 02 May 2020 | Active |
Flat 411, Metro Central Heights, 119 Newington Causeway, London, United Kingdom, SE1 6DX | Director | 07 April 2021 | Active |
11, Marham Gardens, London, United Kingdom, SW18 3JZ | Director | 26 September 2019 | Active |
Getir Uk Limited | ||
Notified on | : | 13 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wework, 30 Stamford Street, London, England, SE1 9LQ |
Nature of control | : |
|
Alec Dent | ||
Notified on | : | 11 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Metro Central Heights, 119 Newington Causeway, London, England, SE1 6DX |
Nature of control | : |
|
Mr Kristof Van Beveren | ||
Notified on | : | 26 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | Belgian |
Country of residence | : | United Kingdom |
Address | : | 11, Marham Gardens, London, United Kingdom, SW18 3JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Gazette | Gazette filings brought up to date. | Download |
2024-01-30 | Gazette | Gazette notice compulsory. | Download |
2023-05-15 | Address | Change registered office address company with date old address new address. | Download |
2023-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Accounts | Change account reference date company current shortened. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Capital | Second filing capital allotment shares. | Download |
2022-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-18 | Capital | Capital allotment shares. | Download |
2021-12-23 | Gazette | Gazette filings brought up to date. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Address | Change registered office address company with date old address new address. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-12-14 | Gazette | Gazette notice compulsory. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Resolution | Resolution. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-05-26 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.