Bajeja Holding Bv
Extended Company Report
|
Includesfull detail of filings- complete list of titles of filed documents
- full registry information with list of directors and secretaries
- Contact details and phone number
- related company news
- information about these directors and secretaries in other companies
|
Roem Promotional Paper Products B.V.
Company type |
Besloten Vennootschap, Stroke off from the Register |
Company number |
08116945 |
Universal Entity Code | 2877-6170-4267-2858 |
Record last updated |
Thursday, May 20, 2021 11:25:26 PM UTC |
Official Address |
Vincent Van Goghweg, 81 Zaandam
There are 93 companies registered at this street
|
Locality |
Zaandam |
Region |
Gemeente Zaanstad, Provincie Noord-Holland |
Postal Code |
1506JB
|
Visits
Document TypeDoc. Type |
Publication datePub. date |
Registry Date |
Download link |
|
Registry |
May 20, 2021 |
|
Strike off
| |
Registry |
May 20, 2021 |
May 18, 2021 |
Dissolution by bankruptcy
| |
Financials |
Apr 25, 2019 |
|
Filing of financial statement 2018
| |
Financials |
Dec 24, 2018 |
|
Filing of financial statement 2017
| |
Registry |
Dec 4, 2018 |
Oct 6, 2018 |
Resignation of one Director
| |
Registry |
Oct 3, 2018 |
|
Modification of subscribed and paid-up capital
| |
Financials |
Aug 17, 2017 |
|
Filing of financial statement 2016
| |
Registry |
Feb 22, 2017 |
|
Modification of subscribed and paid-up capital
| |
Registry |
Feb 22, 2017 |
Feb 20, 2017 |
Amended statutes
| |
Registry |
Dec 5, 2016 |
|
Modification of subscribed and paid-up capital
| |
Registry |
Nov 30, 2016 |
|
Modification of subscribed and paid-up capital 8116...
| |
Registry |
Nov 23, 2016 |
|
Modification of subscribed and paid-up capital
| |
Registry |
Nov 22, 2016 |
Nov 18, 2016 |
Appointment of a man as Director
| |
Registry |
Nov 22, 2016 |
Nov 18, 2016 |
Appointment of a man as Director 8116...
| |
Registry |
Nov 22, 2016 |
Nov 18, 2016 |
Resignation of one Director
| |
Registry |
Nov 22, 2016 |
Nov 18, 2016 |
Resignation of one Director 8116...
| |
Registry |
Nov 22, 2016 |
Nov 18, 2016 |
Amended statutes
| |
Financials |
Jun 8, 2016 |
|
Filing of financial statement 2015
| |
Financials |
Mar 15, 2016 |
|
Filing of financial statement 2014
| |
Financials |
Jan 20, 2015 |
|
Filing of financial statement 2013
| |
Financials |
Feb 17, 2014 |
|
Filing of financial statement 2012
| |
Financials |
Feb 1, 2013 |
|
Filing of financial statement 2011
| |
Registry |
Sep 20, 2011 |
Sep 13, 2011 |
Resignation of one Director
| |
Financials |
Mar 10, 2011 |
|
Filing of financial statement 2010
| |
Financials |
Feb 25, 2011 |
|
Filing of financial statement 2009
| |
Financials |
Feb 5, 2010 |
|
Filing of financial statement 2008
| |
Registry |
Aug 8, 2008 |
|
Change of name
|  |
Financials |
Jun 16, 2008 |
|
Filing of financial statement 2006
| |
Registry |
Jun 13, 2008 |
|
Headquarters change
|  |
Financials |
Jun 5, 2008 |
|
Filing of financial statement 2007
| |
Registry |
Apr 23, 2008 |
Apr 14, 2008 |
Appointment of a person as Director
| |
Registry |
Apr 23, 2008 |
Apr 14, 2008 |
Appointment of a person as Director 8116...
| |
Registry |
Apr 23, 2008 |
Apr 14, 2008 |
Appointment of a person as Director
| |
Registry |
Apr 23, 2008 |
Apr 14, 2008 |
Resignation of one Director
| |
Financials |
Apr 5, 2007 |
|
Filing of financial statement 2005
| |