Extended Company Report with Annual Accounts |
Includes
|
Company type | Besloten Vennootschap |
---|---|
Company number | 16073985 |
Universal Entity Code | 1517-4898-0142-6455 |
Record last updated | Monday, October 2, 2023 11:40:44 PM UTC |
Official Address | Speldenmakerstraat 's-Hertogenbosch There are 17 companies registered at this street |
Locality | 's-Hertogenbosch |
Region | Gemeente 's-Hertogenbosch, Provincie Noord-Brabant |
Postal Code | 5232BH |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Financials | Oct 2, 2023 | Filing of financial statement 2022 | ||
Financials | Oct 4, 2022 | Filing of financial statement 2021 | ||
Financials | Nov 16, 2021 | Filing of financial statement 2020 | ||
Financials | Dec 24, 2020 | Filing of financial statement 2019 | ||
Financials | Nov 4, 2019 | Filing of financial statement 2018 | ||
Registry | Feb 5, 2019 | Strike off | ||
Registry | Feb 5, 2019 | Nov 20, 2018 | Dissolution by decision of the general meeting | |
Financials | Nov 19, 2018 | Filing of financial statement 2017 | ||
Financials | Sep 19, 2018 | Filing of financial statement 2017 16073... | ||
Registry | Dec 7, 2016 | Nov 14, 2016 | Appointment of a man as Director | |
Registry | Dec 7, 2016 | Nov 14, 2016 | Appointment of a woman | |
Registry | Dec 7, 2016 | Nov 14, 2016 | Resignation of one Director | |
Registry | Oct 13, 2016 | Oct 6, 2016 | Resignation of one Director 16073... | |
Financials | Aug 10, 2016 | Filing of financial statement 2015 | ||
Financials | Feb 1, 2016 | Filing of financial statement 2014 | ||
Financials | Feb 25, 2015 | Filing of financial statement 2013 | ||
Registry | Sep 4, 2014 | Sep 3, 2014 | Appointment of a man as Director | |
Registry | Aug 14, 2014 | Aug 13, 2014 | Resignation of one Director | |
Financials | Jul 11, 2014 | Filing of financial statement 2012 | ||
Registry | Apr 7, 2014 | Feb 13, 2014 | Resignation of one Commissioner | |
Registry | Mar 12, 2014 | Jan 30, 2014 | Other filings | |
Registry | Mar 11, 2014 | Amended statutes | ||
Registry | Feb 7, 2014 | Nov 13, 2013 | Resignation of one Director | |
Registry | Feb 7, 2014 | Nov 13, 2013 | Appointment of a man as Director | |
Registry | Oct 23, 2013 | Sep 26, 2013 | Resignation of one Director | |
Registry | Oct 23, 2013 | Sep 26, 2013 | Appointment of a man as Commissioner | |
Registry | Oct 23, 2013 | Sep 13, 2013 | Appointment of a person as Director | |
Registry | Oct 23, 2013 | Sep 26, 2013 | Resignation of one Commissioner | |
Financials | Jun 28, 2013 | Filing of financial statement 2011 | ||
Registry | Jun 10, 2013 | Aug 1, 2012 | Resignation of one Commissioner | |
Financials | Feb 29, 2012 | Filing of financial statement 2010 | ||
Registry | Nov 14, 2011 | Modification of subscribed and paid-up capital | ||
Registry | Nov 14, 2011 | Nov 9, 2011 | Appointment of a man as Commissioner | |
Registry | Nov 14, 2011 | Nov 10, 2011 | Amended statutes | |
Registry | Nov 14, 2011 | Nov 9, 2011 | Appointment of a man as Commissioner | |
Registry | Nov 10, 2011 | Oct 21, 2011 | Appointment of a man as Director | |
Registry | Jul 5, 2011 | Jun 15, 2011 | Resignation of one Director | |
Financials | Feb 9, 2011 | Filing of financial statement 2009 | ||
Registry | Jul 28, 2010 | Jul 1, 2010 | Appointment of a man as Director | |
Financials | Feb 22, 2010 | Filing of financial statement 2008 | ||
Financials | Feb 2, 2009 | Filing of financial statement 2007 | ||
Financials | Jan 22, 2008 | Filing of financial statement 2006 | ||
Financials | Jan 24, 2007 | Filing of financial statement 2005 |