LASALLE UK VENTURES PROPERTY

05976493
NEW FETTER PLACE WEST 55 FETTER LANE LONDON EC4A 1AA

Documents

Documents
Date Category Description Pages
08 Dec 2017 gazette Gazette Dissolved Liquidation 1 Buy now
08 Sep 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
16 Nov 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
13 Nov 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
30 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Sep 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
11 Sep 2014 resolution Resolution 1 Buy now
11 Sep 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Jul 2014 officers Appointment of director (Davinia Elaine Smith) 2 Buy now
25 Jul 2014 officers Termination of appointment of secretary (Sunil Patel) 1 Buy now
25 Jul 2014 officers Termination of appointment of director (Sunil Patel) 1 Buy now
15 Nov 2013 annual-return Annual Return 3 Buy now
20 Nov 2012 annual-return Annual Return 4 Buy now
11 Jul 2012 accounts Annual Accounts 16 Buy now
16 Nov 2011 annual-return Annual Return 4 Buy now
05 Sep 2011 accounts Annual Accounts 18 Buy now
12 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Dec 2010 annual-return Annual Return 14 Buy now
28 Jun 2010 accounts Annual Accounts 19 Buy now
28 Jul 2009 accounts Annual Accounts 19 Buy now
09 Mar 2009 officers Appointment terminated director charles maudsley 1 Buy now
09 Mar 2009 officers Appointment terminated director andrew jeanes 1 Buy now
09 Dec 2008 annual-return Return made up to 24/10/08; no change of members 5 Buy now
27 Nov 2008 officers Appointment terminated director craig peirce 1 Buy now
06 Aug 2008 accounts Annual Accounts 26 Buy now
20 Nov 2007 annual-return Return made up to 24/10/07; full list of members 8 Buy now
02 Jan 2007 accounts Accounting reference date extended from 31/10/07 to 31/12/07 1 Buy now
27 Nov 2006 resolution Resolution 11 Buy now
03 Nov 2006 address Registered office changed on 03/11/06 from: 190 strand london WC2R 1JN 1 Buy now
03 Nov 2006 officers Secretary resigned 1 Buy now
03 Nov 2006 officers Director resigned 1 Buy now
03 Nov 2006 officers New secretary appointed 2 Buy now
03 Nov 2006 officers New director appointed 2 Buy now
03 Nov 2006 officers New director appointed 3 Buy now
03 Nov 2006 officers New director appointed 2 Buy now
03 Nov 2006 officers New director appointed 2 Buy now
24 Oct 2006 incorporation Incorporation Company 14 Buy now