Eah Ltd

DataGardener
dissolved
Unknown

Eah Ltd

04114345Private Limited With Share Capital

14 Phoenix Park, Telford Way, Coalville, LE673HB
Incorporated

24/11/2000

Company Age

25 years

Directors

4

Employees

SIC Code

69201

Risk

not scored

Company Overview

Registration, classification & business activity

Eah Ltd (04114345) is a private limited with share capital incorporated on 24/11/2000 (25 years old) and registered in coalville, LE673HB. The company operates under SIC code 69201 and is classified as Unknown.

Marlow proactive is a progressive firm of accountants based in coalville, leicestershire. we have been working with business owners throughout the east midlands and across the uk since 1988. we believe that as a successful business owner, you should be able to quickly build your personal wealth by f...

Private Limited With Share Capital
SIC: 69201
Unknown
Incorporated 24/11/2000
LE673HB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

83
Gazette Dissolved Voluntary
Category:Gazette
Date:19-08-2025
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:13-09-2022
Gazette Notice Voluntary
Category:Gazette
Date:16-08-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:04-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2019
Capital Name Of Class Of Shares
Category:Capital
Date:05-06-2019
Resolution
Category:Resolution
Date:04-06-2019
Resolution
Category:Resolution
Date:21-05-2019
Memorandum Articles
Category:Incorporation
Date:21-05-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:20-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:29-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2013
Capital Name Of Class Of Shares
Category:Capital
Date:17-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-10-2011
Termination Director Company With Name
Category:Officers
Date:07-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:10-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:03-11-2010
Change Person Director Company
Category:Officers
Date:01-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2009
Legacy
Category:Capital
Date:29-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2009
Legacy
Category:Annual Return
Date:25-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2008
Legacy
Category:Annual Return
Date:26-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2007
Legacy
Category:Annual Return
Date:04-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2006
Legacy
Category:Annual Return
Date:24-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2005
Legacy
Category:Annual Return
Date:03-12-2004
Legacy
Category:Mortgage
Date:04-10-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2004
Legacy
Category:Annual Return
Date:13-11-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2002
Legacy
Category:Officers
Date:15-11-2002
Legacy
Category:Annual Return
Date:15-11-2002
Legacy
Category:Officers
Date:19-06-2002
Legacy
Category:Address
Date:29-03-2002
Legacy
Category:Annual Return
Date:15-11-2001
Legacy
Category:Officers
Date:21-02-2001
Legacy
Category:Officers
Date:15-02-2001
Legacy
Category:Mortgage
Date:26-01-2001
Legacy
Category:Officers
Date:11-12-2000
Legacy
Category:Officers
Date:11-12-2000
Legacy
Category:Accounts
Date:11-12-2000
Legacy
Category:Officers
Date:29-11-2000
Legacy
Category:Officers
Date:29-11-2000
Incorporation Company
Category:Incorporation
Date:24-11-2000

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2023
Filing Date10/12/2021
Latest Accounts31/05/2021

Trading Addresses

Unit 14, Phoenix Park, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE673HBRegistered

Contact

01530833474
info@marlow-proactive.co.uk
marlow-proactive.co.uk
14 Phoenix Park, Telford Way, Coalville, LE673HB