Extended Company Report |
Includes
|
Company type | Besloten Vennootschap, ACTIVE |
---|---|
Company number | 20026770 |
Universal Entity Code | 7573-6534-2702-4829 |
Record last updated | Tuesday, November 26, 2024 2:56:07 PM UTC |
Official Address | Drebbelstraat 35 Gemeente Bergen Op Zoom There are 7 companies registered at this street |
Locality | Gemeente Bergen Op Zoom |
Region | Provincie Noord-Brabant |
Postal Code | 4622RC |
Website | http://www.kellereurope.com |
Sector | Manufacture of kitchen furniture |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | Apr 4, 2022 | Strike off | ||
Financials | Mar 29, 2022 | Filing of financial statement 2020 | ||
Financials | Mar 29, 2022 | Filing of financial statement 2021 | ||
Registry | Mar 18, 2022 | Mar 1, 2022 | Resignation of one Trustee | |
Financials | Apr 8, 2021 | Filing of statement of subsidiary company 2020 | ||
Financials | May 20, 2020 | Filing of statement of subsidiary company 2019 | ||
Registry | Jul 24, 2019 | Jul 18, 2019 | Appointment of a man as Trustee | |
Financials | Jun 14, 2019 | Filing of statement of subsidiary company 2018 | ||
Registry | Feb 12, 2019 | Jan 1, 2019 | Appointment of a man as Trustee | |
Financials | Mar 27, 2018 | Filing of statement of subsidiary company 2017 | ||
Financials | Mar 27, 2017 | Filing of statement of subsidiary company 2016 | ||
Financials | Jul 18, 2016 | Filing of statement of subsidiary company 2015 | ||
Registry | Jun 1, 2015 | Mergers and splits | ||
Registry | Mar 3, 2015 | Jan 1, 2015 | Two appointments: 2 men | |
Registry | Mar 2, 2015 | Mergers and splits | ||
Registry | Feb 20, 2015 | Jan 1, 2015 | Appointment of a person | |
Registry | Feb 20, 2015 | Jan 1, 2015 | Appointment of a man as Trustee | |
Financials | Feb 9, 2015 | Filing of financial statement 2013 | ||
Financials | Jan 12, 2015 | Special situation of financial statement | ||
Registry | Dec 16, 2014 | Dec 15, 2014 | Appointment of a person as Director | |
Registry | Dec 16, 2014 | Dec 15, 2014 | Resignation of one Director | |
Registry | Dec 16, 2014 | Dec 15, 2014 | Resignation of one Trustee | |
Registry | May 16, 2014 | Change of name | ||
Registry | Apr 23, 2014 | Amended statutes | ||
Registry | Dec 24, 2013 | Dec 16, 2013 | Resignation of one Trustee | |
Registry | Oct 2, 2013 | Jul 18, 2013 | Resignation of 2 people: one Director | |
Registry | Oct 2, 2013 | Jul 18, 2013 | Change of power-of-attorney of director | |
Financials | Mar 11, 2013 | Filing of financial statement 2012 | ||
Financials | Mar 13, 2012 | Filing of financial statement 2011 | ||
Financials | Feb 20, 2012 | Filing of financial statement 2010 | ||
Financials | Jan 19, 2011 | Filing of financial statement 2009 | ||
Registry | Feb 12, 2010 | Jan 27, 2010 | Two appointments: 2 companies | |
Registry | Feb 12, 2010 | Jan 27, 2010 | Appointment of a man as Trustee | |
Registry | Feb 12, 2010 | Feb 9, 2010 | Change of power-of-attorney of director | |
Registry | Feb 12, 2010 | Feb 9, 2010 | Change of power-of-attorney of director 20026... | |
Registry | Feb 12, 2010 | Feb 9, 2010 | Change of power-of-attorney of director | |
Registry | Feb 11, 2010 | Two appointments: 2 companies | ||
Registry | Feb 9, 2010 | Amended statutes | ||
Financials | Jan 11, 2010 | Filing of financial statement 2008 | ||
Financials | Feb 10, 2009 | Filing of financial statement 2007 | ||
Financials | Feb 20, 2008 | Filing of financial statement 2006 | ||
Financials | Feb 12, 2007 | Filing of financial statement 2005 | ||
Registry | Apr 4, 2006 | Mar 31, 2006 | Resignation of one Director | |
Registry | Mar 15, 2006 | Modification of subscribed and paid-up capital | ||
Registry | Mar 14, 2006 | Amended statutes |