Extended Company Report |
Includes
|
Company type | Besloten Vennootschap, INACTIVE |
---|---|
Company number | 11029647 |
Universal Entity Code | 1189-1005-6629-4654 |
Record last updated | Tuesday, December 17, 2024 11:20:14 AM UTC |
Official Address | Minervum, 7388 Gemeente Breda There are 169 companies registered at this street |
Locality | Gemeente Breda |
Region | Provincie Noord-Brabant |
Postal Code | 4817ZH |
Sector | Wholesale of home furniture |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | Dec 8, 2023 | May 31, 2023 | Resignation of one Director | |
Financials | Nov 1, 2023 | Filing of financial statement 2022 | ||
Registry | Feb 24, 2023 | Feb 6, 2023 | Resignation of one Director | |
Registry | Feb 15, 2023 | Jan 25, 2023 | Appointment of a man as Director | |
Registry | Jan 6, 2023 | Dec 1, 2022 | Appointment of a man as Director 11029... | |
Registry | Jan 6, 2023 | Dec 1, 2022 | Change of power-of-attorney of director | |
Financials | Dec 23, 2022 | Filing of financial statement 2021 | ||
Financials | Oct 18, 2021 | Filing of financial statement 2020 | ||
Financials | Jul 30, 2021 | Filing of financial statement 2020 11029... | ||
Financials | Nov 9, 2020 | Filing of financial statement 2019 | ||
Financials | Aug 28, 2020 | Filing of financial statement 2019 11029... | ||
Registry | Aug 21, 2019 | Aug 12, 2019 | Amended statutes | |
Financials | Jul 10, 2019 | Filing of financial statement 2018 | ||
Financials | May 24, 2019 | Filing of financial statement 2018 11029... | ||
Financials | Oct 5, 2018 | Filing of financial statement 2017 | ||
Registry | Dec 15, 2017 | Appointment of a person as Director | ||
Registry | Dec 15, 2017 | Incorporation of company | ||
Financials | Nov 1, 2017 | Filing of financial statement 2016 | ||
Registry | Dec 28, 2015 | Modification of subscribed and paid-up capital | ||
Registry | Dec 22, 2015 | Modification of subscribed and paid-up capital 11029... | ||
Registry | Dec 16, 2015 | Appointment of a person as Director | ||
Registry | Dec 16, 2015 | Incorporation of company | ||
Registry | Jun 15, 2011 | Strike off | ||
Financials | Apr 18, 2011 | Filing of financial statement 2008 | ||
Financials | Apr 18, 2011 | Filing of financial statement 2009 | ||
Registry | Apr 15, 2011 | Dec 31, 2010 | Appointment of a man as Liquidator | |
Registry | Apr 15, 2011 | Dec 31, 2010 | Resignation of one Director | |
Registry | Apr 15, 2011 | Dec 31, 2010 | Other filings | |
Registry | Apr 15, 2011 | Dec 31, 2010 | Dissolution by decision of the general meeting | |
Financials | Apr 7, 2011 | Filing of financial statement 2009 | ||
Financials | Apr 7, 2011 | Filing of financial statement 2010 | ||
Financials | Jul 9, 2009 | Filing of financial statement 2007 | ||
Financials | Jul 9, 2009 | Filing of financial statement 2008 | ||
Financials | Apr 20, 2009 | Filing of financial statement 2006 | ||
Financials | Apr 20, 2009 | Filing of financial statement 2007 | ||
Financials | Feb 4, 2008 | Filing of financial statement 2006 | ||
Registry | Jun 11, 2007 | Jun 5, 2007 | Amended statutes | |
Registry | Jun 11, 2007 | Modification of paid-up capital | ||
Financials | Feb 13, 2007 | Filing of financial statement 2005 | ||
Registry | Apr 20, 2006 | Apr 15, 2006 | Change of power-of-attorney of director | |
Registry | Apr 20, 2006 | Apr 15, 2006 | Resignation of one Director | |
Financials | Mar 27, 2006 | Filing of financial statement 2003 |