Advanced company searchLink opens in new window

LA DEFENSE III (HOLDINGS) LIMITED

Company number 04999957

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2012 4.68 Liquidators' statement of receipts and payments to 30 March 2012
11 Apr 2012 4.71 Return of final meeting in a members' voluntary winding up
20 Sep 2011 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 20 September 2011
14 Sep 2011 600 Appointment of a voluntary liquidator
14 Sep 2011 4.70 Declaration of solvency
14 Sep 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-05
01 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011
21 Dec 2010 AR01 Annual return made up to 19 December 2010 with full list of shareholders
Statement of capital on 2010-12-21
  • GBP 1
06 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
30 Dec 2009 AR01 Annual return made up to 19 December 2009 with full list of shareholders
01 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
31 Dec 2008 363a Return made up to 19/12/08; full list of members
31 Dec 2008 288c Director's Change of Particulars / sunil masson / 31/12/2008 /
28 Nov 2008 AA Group of companies' accounts made up to 31 December 2007
08 May 2008 288c Director and Secretary's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / HouseName/Number was: , now: 5TH floor; Street was: tower 42 (level 11) international financial centre, now: 6 broad street place; Area was: 25 old broad street, now: ; Post Code was: EC2N 1HQ, now: EC2M 7JH
06 May 2008 287 Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ
18 Mar 2008 AA Group of companies' accounts made up to 31 December 2006
13 Mar 2008 288a Director appointed jean christophe schroeder
11 Mar 2008 288b Appointment Terminated Director robin baker
03 Jan 2008 363a Return made up to 19/12/07; full list of members
04 Oct 2007 288a New director appointed
28 Jul 2007 288b Director resigned