About

Registered Number: 08445070
Date of Incorporation: 14/03/2013 (11 years and 3 months ago)
Company Status: Liquidation
Registered Address: 15 Canada Square, London, E14 5GL

 

Based in London, Weybourne Group Ltd was established in 2013, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 April 2020
AD01 - Change of registered office address 30 May 2019
RESOLUTIONS - N/A 29 May 2019
LIQ01 - N/A 29 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 29 May 2019
RESOLUTIONS - N/A 21 May 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 21 May 2019
SH08 - Notice of name or other designation of class of shares 21 May 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 May 2019
SH08 - Notice of name or other designation of class of shares 21 May 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 21 May 2019
SH08 - Notice of name or other designation of class of shares 21 May 2019
SH01 - Return of Allotment of shares 21 May 2019
RESOLUTIONS - N/A 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 May 2019
SH19 - Statement of capital 08 May 2019
CAP-SS - N/A 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
MR04 - N/A 25 April 2019
RESOLUTIONS - N/A 11 April 2019
RESOLUTIONS - N/A 25 February 2019
MR01 - N/A 29 November 2018
CS01 - N/A 23 November 2018
AP01 - Appointment of director 23 October 2018
AA - Annual Accounts 21 September 2018
CH01 - Change of particulars for director 29 January 2018
CS01 - N/A 23 November 2017
SH08 - Notice of name or other designation of class of shares 16 November 2017
RESOLUTIONS - N/A 15 November 2017
SH08 - Notice of name or other designation of class of shares 14 November 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 November 2017
SH10 - Notice of particulars of variation of rights attached to shares 14 November 2017
SH01 - Return of Allotment of shares 08 November 2017
RESOLUTIONS - N/A 07 November 2017
AP01 - Appointment of director 20 October 2017
AA - Annual Accounts 20 September 2017
TM01 - Termination of appointment of director 30 March 2017
CERTNM - Change of name certificate 13 January 2017
AP01 - Appointment of director 13 January 2017
TM01 - Termination of appointment of director 12 January 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 22 September 2016
RP04 - N/A 24 May 2016
AR01 - Annual Return 28 April 2016
RP04 - N/A 22 April 2016
AP01 - Appointment of director 22 March 2016
CH01 - Change of particulars for director 02 November 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 31 March 2015
TM01 - Termination of appointment of director 08 December 2014
AP01 - Appointment of director 08 December 2014
AA - Annual Accounts 07 October 2014
RESOLUTIONS - N/A 01 October 2014
SH08 - Notice of name or other designation of class of shares 01 October 2014
AP01 - Appointment of director 14 April 2014
AR01 - Annual Return 09 April 2014
AP01 - Appointment of director 03 April 2014
AP01 - Appointment of director 02 April 2014
AP01 - Appointment of director 02 April 2014
AP01 - Appointment of director 02 April 2014
AP01 - Appointment of director 02 April 2014
AP01 - Appointment of director 02 April 2014
AP01 - Appointment of director 02 April 2014
AP01 - Appointment of director 02 April 2014
TM01 - Termination of appointment of director 31 March 2014
AD01 - Change of registered office address 24 January 2014
RESOLUTIONS - N/A 23 December 2013
SH19 - Statement of capital 23 December 2013
CAP-SS - N/A 23 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2013
AD01 - Change of registered office address 23 October 2013
SH01 - Return of Allotment of shares 23 July 2013
AA01 - Change of accounting reference date 23 July 2013
RESOLUTIONS - N/A 16 July 2013
CERTNM - Change of name certificate 11 July 2013
CONNOT - N/A 11 July 2013
CH01 - Change of particulars for director 14 May 2013
NEWINC - New incorporation documents 14 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 November 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.