Download leads from Nexok and grow your business. Find out more

Eyrevac Pro Serve Tennis Limited

Documents

Total Documents95
Total Pages413

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off
13 November 2018First Gazette notice for voluntary strike-off
5 November 2018Application to strike the company off the register
26 January 2018Confirmation statement made on 11 January 2018 with no updates
27 November 2017Total exemption full accounts made up to 28 February 2017
27 November 2017Total exemption full accounts made up to 28 February 2017
27 January 2017Confirmation statement made on 11 January 2017 with updates
27 January 2017Confirmation statement made on 11 January 2017 with updates
26 September 2016Total exemption small company accounts made up to 28 February 2016
26 September 2016Total exemption small company accounts made up to 28 February 2016
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
14 November 2015Total exemption small company accounts made up to 28 February 2015
14 November 2015Total exemption small company accounts made up to 28 February 2015
10 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
10 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
4 November 2014Total exemption small company accounts made up to 28 February 2014
4 November 2014Total exemption small company accounts made up to 28 February 2014
4 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
4 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
1 August 2013Total exemption small company accounts made up to 28 February 2013
1 August 2013Total exemption small company accounts made up to 28 February 2013
25 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
25 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
19 July 2012Total exemption small company accounts made up to 29 February 2012
19 July 2012Total exemption small company accounts made up to 29 February 2012
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
16 January 2012Annual return made up to 11 January 2012 with a full list of shareholders
20 May 2011Total exemption small company accounts made up to 28 February 2011
20 May 2011Total exemption small company accounts made up to 28 February 2011
24 February 2011Annual return made up to 11 January 2011 with a full list of shareholders
24 February 2011Director's details changed for Mr Peter John Eyre on 11 January 2011
24 February 2011Annual return made up to 11 January 2011 with a full list of shareholders
24 February 2011Director's details changed for Mr Peter John Eyre on 11 January 2011
22 November 2010Accounts for a dormant company made up to 28 February 2010
22 November 2010Accounts for a dormant company made up to 28 February 2010
9 February 2010Register(s) moved to registered inspection location
9 February 2010Annual return made up to 11 January 2010 with a full list of shareholders
9 February 2010Register(s) moved to registered inspection location
9 February 2010Annual return made up to 11 January 2010 with a full list of shareholders
8 February 2010Registered office address changed from 7-15 Hungerford Road Brislington Bristol BS4 5HU on 8 February 2010
8 February 2010Registered office address changed from 7-15 Hungerford Road Brislington Bristol BS4 5HU on 8 February 2010
8 February 2010Register inspection address has been changed
8 February 2010Director's details changed for Peter John Eyre on 11 January 2010
8 February 2010Register inspection address has been changed
8 February 2010Registered office address changed from 7-15 Hungerford Road Brislington Bristol BS4 5HU on 8 February 2010
8 February 2010Director's details changed for Peter John Eyre on 11 January 2010
7 December 2009Accounts for a dormant company made up to 28 February 2009
7 December 2009Accounts for a dormant company made up to 28 February 2009
8 September 2009Accounting reference date shortened from 31/01/2010 to 28/02/2009
8 September 2009Accounts for a dormant company made up to 31 January 2009
8 September 2009Accounting reference date shortened from 31/01/2010 to 28/02/2009
8 September 2009Accounts for a dormant company made up to 31 January 2009
14 February 2009Company name changed pro server LIMITED\certificate issued on 17/02/09
14 February 2009Company name changed pro server LIMITED\certificate issued on 17/02/09
21 January 2009Return made up to 11/01/09; full list of members
21 January 2009Return made up to 11/01/09; full list of members
28 November 2008Accounts for a dormant company made up to 31 January 2008
28 November 2008Accounts for a dormant company made up to 31 January 2008
8 October 2008Capitals not rolled up
8 October 2008Capitals not rolled up
18 February 2008Return made up to 11/01/08; full list of members
18 February 2008Return made up to 11/01/08; full list of members
31 May 2007Accounts for a dormant company made up to 31 January 2007
31 May 2007Accounts for a dormant company made up to 31 January 2007
22 January 2007Return made up to 11/01/07; full list of members
22 January 2007Return made up to 11/01/07; full list of members
23 August 2006Accounts for a dormant company made up to 31 January 2006
23 August 2006Accounts for a dormant company made up to 31 January 2006
20 January 2006Return made up to 11/01/06; full list of members
20 January 2006Return made up to 11/01/06; full list of members
25 November 2005Accounts for a dormant company made up to 31 January 2005
25 November 2005Accounts for a dormant company made up to 31 January 2005
24 January 2005Return made up to 11/01/05; full list of members
24 January 2005Return made up to 11/01/05; full list of members
4 November 2004Accounts for a dormant company made up to 31 January 2004
4 November 2004Accounts for a dormant company made up to 31 January 2004
17 February 2004Return made up to 11/01/04; full list of members
17 February 2004Return made up to 11/01/04; full list of members
18 October 2003Accounts for a dormant company made up to 31 January 2003
18 October 2003Accounts for a dormant company made up to 31 January 2003
13 February 2003Return made up to 11/01/03; full list of members
13 February 2003Return made up to 11/01/03; full list of members
13 February 2002New secretary appointed
13 February 2002New director appointed
13 February 2002New secretary appointed
13 February 2002Registered office changed on 13/02/02 from: 2 clarendon road ashford middlesex TW15 2QE
13 February 2002Registered office changed on 13/02/02 from: 2 clarendon road ashford middlesex TW15 2QE
13 February 2002New director appointed
15 January 2002Director resigned
15 January 2002Secretary resigned
15 January 2002Secretary resigned
15 January 2002Director resigned
11 January 2002Incorporation
11 January 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed