Geneba Re 5 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
|
Ter Linden en Heijer Holding B.V.
Company type | Besloten Vennootschap, Stroke off from the Register |
Company number | 33134328 |
Universal Entity Code | 7237-2977-1894-6659 |
Record last updated | Friday, October 1, 2021 11:23:00 PM UTC |
Official Address | Gustav Mahlerlaan, 1009 Gemeente Amsterdam There are 710 companies registered at this street |
Locality | Gemeente Amsterdam |
Region | Provincie Noord-Holland |
Postal Code | 1082MK |
Visits
Searches
Document Type | Publication date | Registry Date | Download link | |
Registry | Oct 1, 2021 | | Strike off | |
Registry | Jun 24, 2021 | Jun 21, 2021 | Appointment of a person as Liquidator | |
Registry | Jun 24, 2021 | Jun 21, 2021 | Resignation of one Director | |
Registry | Jun 24, 2021 | Jun 23, 2021 | Other filings |  |
Registry | Jun 24, 2021 | Jun 21, 2021 | Dissolution by decision of the general meeting | |
Financials | Dec 31, 2020 | | Filing of financial statement 2020 |  |
Financials | Sep 28, 2020 | | Filing of financial statement 2018 |  |
Financials | Sep 28, 2020 | | Filing of financial statement 2019 |  |
Financials | Oct 1, 2019 | | Filing of financial statement 2017 |  |
Financials | Oct 1, 2019 | | Filing of financial statement 2018 |  |
Registry | Apr 19, 2019 | Apr 16, 2019 | Resignation of one Trustee | |
Registry | Dec 29, 2017 | | Amended statutes | |
Registry | Jan 31, 2017 | | Headquarters change |  |
Financials | Dec 31, 2016 | | Filing of financial statement 2016 | |
Financials | Jun 6, 2016 | | Filing of financial statement 2015 | |
Financials | Aug 19, 2015 | | Filing of financial statement 2014 | |
Financials | Feb 27, 2015 | | Filing of financial statement 2012 | |
Financials | Feb 16, 2015 | | Filing of financial statement 2012 33134... | |
Registry | Oct 23, 2014 | | Change of name | |
Registry | Jul 25, 2014 | Jul 15, 2014 | Appointment of a man as Trustee | |
Registry | Mar 27, 2014 | | Modification of subscribed and paid-up capital | |
Registry | Mar 27, 2014 | Mar 25, 2014 | Amended statutes | |
Registry | Mar 27, 2014 | Mar 26, 2014 | Resignation of one Director | |
Registry | Mar 26, 2014 | | Appointment of a person as Director | |
Registry | May 31, 2012 | May 25, 2012 | Appointment of a person as Director 33134... | |
Registry | May 31, 2012 | May 25, 2012 | Resignation of one Director | |
Financials | Jul 15, 2011 | | Filing of financial statement 2009 | |
Financials | Apr 9, 2010 | | Filing of financial statement 2007 | |
Financials | Feb 8, 2010 | | Filing of financial statement 2006 | |
Registry | Jan 6, 2010 | Jan 4, 2010 | Appointment of a person as Director | |
Registry | Jan 6, 2010 | Jan 4, 2010 | Resignation of one Director | |
Registry | Jun 30, 2006 | | Change of name and headquarters |  |
Registry | Jun 29, 2006 | | Amended statutes | |
Registry | Jun 14, 2006 | May 31, 2006 | Appointment of a person as Director | |
Registry | Jun 14, 2006 | May 31, 2006 | Resignation of one Director | |
Registry | Jun 14, 2006 | | Modification of paid-up capital | |
Registry | Jun 14, 2006 | | Change of name and headquarters |  |
Financials | Apr 14, 2006 | | Filing of financial statement 2005 | |