Extended Company Report |
Includes
|
Company type | Besloten Vennootschap, Stroke off from the Register |
---|---|
Company number | 02073687 |
Universal Entity Code | 6893-5004-8522-8547 |
Record last updated | Tuesday, January 8, 2019 12:10:44 AM UTC |
Official Address | Havenstraat a 21 Schiedam There are 25 companies registered at this street |
Locality | Schiedam |
Region | Gemeente Schiedam, Provincie Zuid-Holland |
Postal Code | 3115HC |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | Jan 7, 2019 | Strike off | ||
Registry | Dec 20, 2018 | Dec 1, 2018 | Resignation of 2 people: one Liquidator | |
Registry | Dec 12, 2018 | Dec 1, 2018 | Change of power-of-attorney of director | |
Registry | Sep 5, 2018 | Aug 27, 2018 | Dissolution by decision of the general meeting | |
Registry | Sep 5, 2018 | Aug 27, 2018 | Appointment of a man as Liquidator | |
Registry | Sep 5, 2018 | Aug 27, 2018 | Resignation of one Director | |
Registry | Sep 5, 2018 | Sep 4, 2018 | Other filings | |
Financials | Aug 30, 2018 | Filing of financial statement 2017 | ||
Registry | Aug 8, 2018 | Feb 1, 2018 | Resignation of one Director | |
Registry | Aug 8, 2018 | Feb 1, 2018 | Appointment of a man as Director | |
Financials | Aug 3, 2017 | Filing of financial statement 2016 | ||
Financials | Oct 3, 2016 | Filing of financial statement 2014 | ||
Financials | Sep 29, 2016 | Filing of financial statement 2012 | ||
Registry | Sep 28, 2016 | Dissolution by the registry | ||
Registry | Aug 3, 2016 | Dissolution by the registry 2073... | ||
Registry | Jul 21, 2014 | May 22, 2014 | Appointment of a man as Director | |
Registry | Jul 21, 2014 | May 22, 2014 | Resignation of one Commissioner | |
Registry | Jul 21, 2014 | May 22, 2014 | Resignation of one Commissioner 2073... | |
Registry | Jul 21, 2014 | May 22, 2014 | Resignation of one Commissioner | |
Registry | Jul 21, 2014 | May 23, 2014 | Resignation of one Director | |
Financials | Feb 22, 2013 | Filing of financial statement 2011 | ||
Financials | Mar 6, 2012 | Filing of financial statement 2010 | ||
Financials | Feb 8, 2011 | Filing of financial statement 2009 | ||
Financials | Jul 7, 2009 | Filing of financial statement 2007 | ||
Registry | May 15, 2009 | Change of name, headquarters and legal form | ||
Registry | Mar 13, 2009 | Mar 5, 2009 | Appointment of a man as Commissioner | |
Registry | Mar 13, 2009 | Mar 5, 2009 | Appointment of a man as Commissioner 2073... | |
Registry | Mar 13, 2009 | Mar 5, 2009 | Appointment of a man as Commissioner | |
Registry | Mar 13, 2009 | Mar 5, 2009 | Appointment of a person as Director | |
Registry | Mar 13, 2009 | Mar 9, 2009 | Resignation of one Commissioner | |
Registry | Mar 13, 2009 | Mar 9, 2009 | Resignation of one Commissioner 2073... | |
Registry | Mar 13, 2009 | Mar 9, 2009 | Resignation of one Director | |
Financials | Mar 3, 2009 | Filing of financial statement 2008 | ||
Registry | Apr 9, 2008 | Modification of paid-up capital | ||
Financials | Feb 5, 2008 | Filing of financial statement 2006 | ||
Registry | Jul 17, 2007 | Amended statutes | ||
Registry | Apr 18, 2007 | Apr 1, 2007 | Appointment of a man as Commissioner | |
Registry | Apr 18, 2007 | Apr 1, 2007 | Appointment of a man as Commissioner 2073... | |
Registry | Apr 18, 2007 | Apr 1, 2007 | Resignation of one Commissioner | |
Registry | Apr 18, 2007 | Apr 1, 2007 | Appointment of a person as Director | |
Registry | Apr 18, 2007 | Apr 1, 2007 | Resignation of one Director | |
Registry | Apr 16, 2007 | Modification of paid-up capital | ||
Registry | Apr 4, 2007 | Modification of paid-up capital 2073... | ||
Registry | Mar 29, 2007 | Amended statutes | ||
Financials | Jan 17, 2007 | Filing of financial statement 2005 |