Extended Company Report with Annual Accounts |
Includes
|
Company type | Besloten Vennootschap, Stroke off from the Register |
---|---|
Company number | 24306339 |
Universal Entity Code | 0652-2090-0457-6961 |
Record last updated | Wednesday, April 7, 2021 11:12:45 PM UTC |
Official Address | Rue Ballu 24 Paris There are 9 companies registered at this street |
Locality | Paris |
Region | Île-De-France |
Postal Code | 75009 |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Financials | Apr 7, 2021 | Filing of financial statement 2019 | ||
Financials | Apr 7, 2021 | Filing of financial statement 2020 | ||
Registry | Mar 3, 2021 | Strike off | ||
Registry | Mar 3, 2021 | Dissolution | ||
Financials | Dec 25, 2020 | Filing of financial statement 2019 | ||
Financials | Dec 24, 2018 | Filing of financial statement 2017 | ||
Financials | Nov 19, 2018 | Filing of financial statement 2017 24306... | ||
Financials | Nov 19, 2018 | Filing of financial statement 2018 | ||
Registry | Dec 19, 2017 | Dec 18, 2017 | Amended statutes | |
Registry | Nov 20, 2017 | Appointment of a person as Director | ||
Registry | Nov 20, 2017 | Incorporation of company | ||
Financials | Nov 20, 2017 | Filing of financial statement 2015 | ||
Registry | Sep 14, 2016 | Jan 1, 2016 | Appointment of a woman | |
Financials | Dec 23, 2015 | Filing of financial statement 2014 | ||
Financials | Jun 19, 2015 | Filing of financial statement 2013 | ||
Registry | Jan 27, 2014 | Strike off | ||
Registry | Nov 1, 2013 | Oct 31, 2013 | Dissolution by decision of the general meeting | |
Registry | Nov 1, 2013 | Oct 31, 2013 | Appointment of a woman | |
Registry | Nov 1, 2013 | Oct 31, 2013 | Resignation of a woman | |
Registry | Nov 1, 2013 | Oct 31, 2013 | Other filings | |
Registry | Dec 13, 2012 | Appointment of a man as Director | ||
Registry | Dec 13, 2012 | Incorporation of company | ||
Registry | Dec 8, 2008 | Strike off | ||
Registry | Dec 8, 2008 | Dec 2, 2008 | Liquidation | |
Registry | Oct 1, 2008 | Sep 9, 2008 | Appointment of a person as Liquidator | |
Registry | Oct 1, 2008 | Sep 9, 2008 | Resignation of one Director | |
Registry | Oct 1, 2008 | Sep 9, 2008 | Resignation of one Director 24306... | |
Registry | Oct 1, 2008 | Sep 9, 2008 | Dissolution by decision of the general meeting | |
Registry | Oct 1, 2008 | Sep 30, 2008 | Other filings | |
Registry | Aug 7, 2008 | Aug 4, 2008 | Appointment of a man as Director | |
Registry | Aug 7, 2008 | Aug 4, 2008 | Change of power-of-attorney of director | |
Registry | Aug 4, 2008 | Amended statutes | ||
Registry | May 20, 2008 | May 15, 2008 | Resignation of one Director | |
Registry | May 20, 2008 | May 15, 2008 | Appointment of a person as Director | |
Registry | May 20, 2008 | May 15, 2008 | Resignation of one Director | |
Financials | Mar 31, 2008 | Filing of financial statement 2007 | ||
Financials | Jan 25, 2008 | Filing of financial statement 2006 | ||
Registry | Dec 19, 2006 | Amended statutes | ||
Financials | Jul 20, 2006 | Filing of financial statement 2005 |