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 98 companies registered at this street |
Locality | Zaandam |
Region | Gemeente Zaanstad, Provincie Noord-Holland |
Postal Code | 1506JB |
Visits
Document Type | Publication 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 | |