- Company Overview for EAH HERITAGE LIMITED (10812375)
- Filing history for EAH HERITAGE LIMITED (10812375)
- People for EAH HERITAGE LIMITED (10812375)
- More for EAH HERITAGE LIMITED (10812375)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
15 Jul 2021 | AD01 | Registered office address changed from 230 Stanningley Road Leeds West Yorkshire LS13 3BA to Unit 3a Farnley Low Mills Bangor Terrace Leeds West Yorkshire LS12 5PS on 15 July 2021 | |
04 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
10 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2020 | CONNOT | Change of name notice | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
16 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
12 Dec 2019 | AD01 | Registered office address changed from 238 West End Lane Horsforth Leeds LS18 5RU United Kingdom to 230 Stanningley Road Leeds West Yorkshire LS13 3BA on 12 December 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
08 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
09 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-09
|