This company is commonly known as 241 Group Ltd. The company was founded 4 years ago and was given the registration number 12273850. The firm's registered office is in BRISTOL. You can find them at St Brandon's House, 29 Great George Street, Bristol, . This company's SIC code is 58190 - Other publishing activities.
Name | : | 241 GROUP LTD |
---|---|---|
Company Number | : | 12273850 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Brandon's House, 29 Great George Street, Bristol, England, BS1 5QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Leonard Curtis, 40, Queen Square, Bristol, BS1 4QP | Secretary | 22 October 2019 | Active |
C/O Leonard Curtis, 40, Queen Square, Bristol, BS1 4QP | Director | 22 October 2019 | Active |
Mr Robert Paul Downes | ||
Notified on | : | 22 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oak House, 317 Golden Hill Lane, Leyland, Golden Hill Lane, Leyland, England, PR25 2YJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-31 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-08-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-28 | Resolution | Resolution. | Download |
2021-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-31 | Address | Change registered office address company with date old address new address. | Download |
2021-03-11 | Officers | Change person secretary company with change date. | Download |
2021-03-11 | Officers | Change person director company with change date. | Download |
2021-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-31 | Accounts | Change account reference date company current extended. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-09 | Address | Change registered office address company with date old address new address. | Download |
2020-01-09 | Address | Change registered office address company with date old address new address. | Download |
2020-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.