This company is commonly known as Evolution Paintball Banbury Limited. The company was founded 20 years ago and was given the registration number 04801194. The firm's registered office is in BANBURY. You can find them at Countrywide House, 23 West Bar, Banbury, Oxfordshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | EVOLUTION PAINTBALL BANBURY LIMITED |
---|---|---|
Company Number | : | 04801194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 2003 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Countrywide House, 23 West Bar, Banbury, Oxfordshire, OX16 9SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apricot Cottage, 22 Roundtown, Aynho, Banbury, England, OX17 3BH | Secretary | 17 June 2003 | Active |
Walltree House, Steane, Brackley, NN13 5NS | Director | 17 June 2003 | Active |
12, Roman Row, Whichford, Shipton-On-Stour, United Kingdom, CV36 5PJ | Director | 17 June 2003 | Active |
Apricot Cottage, 22 Roundtown, Aynho, Banbury, England, OX17 3BH | Director | 17 June 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 17 June 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 17 June 2003 | Active |
Mr Sean Edward Mcgurk | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apricot Cottage, 22 Roundtown, Banbury, England, OX17 3BH |
Nature of control | : |
|
Mr Christopher Major | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Roman Row, Shipston-On-Stour, England, CV36 5PJ |
Nature of control | : |
|
Mr James Richard Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Walltree House Farm, Steane, Brackley, England, NN13 5NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-19 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-03 | Gazette | Gazette notice voluntary. | Download |
2022-04-20 | Dissolution | Dissolution application strike off company. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-21 | Officers | Change person secretary company with change date. | Download |
2017-06-21 | Officers | Change person director company with change date. | Download |
2017-01-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-08-24 | Officers | Change person director company with change date. | Download |
2016-08-24 | Officers | Change person director company with change date. | Download |
2016-08-24 | Officers | Change person director company with change date. | Download |
2016-02-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.