Extended Company Report |
Includes
|
Company type | Besloten Vennootschap, INACTIVE |
---|---|
Company number | 11049557 |
Universal Entity Code | 9732-4981-6358-7541 |
Record last updated | Wednesday, December 18, 2024 1:15:32 PM UTC |
Official Address | Franklinstraat 11 Tiel There are 7 companies registered at this street |
Locality | Tiel |
Region | Gemeente Tiel, Provincie Gelderland |
Postal Code | 4004JK |
Sector | SPECIALISED WHOLESALE TRADE SERVICES OF OTHER FOOD, BEVERAGES AND TOBACCO (REMAINDER) |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Financials | Nov 1, 2023 | Filing of financial statement 2022 | ||
Financials | Jul 11, 2022 | Filing of financial statement 2021 | ||
Financials | Oct 27, 2021 | Filing of financial statement 2020 | ||
Financials | Jun 29, 2020 | Filing of financial statement 2019 | ||
Registry | Aug 15, 2019 | Aug 13, 2019 | Appointment of a person as Director | |
Registry | Aug 15, 2019 | Aug 13, 2019 | Resignation of one Director | |
Financials | Jun 18, 2019 | Filing of financial statement 2018 | ||
Financials | Oct 31, 2018 | Filing of financial statement 2017 | ||
Registry | Jan 9, 2018 | Jan 2, 2018 | Appointment of a person as Director | |
Registry | Jan 9, 2018 | Jan 2, 2018 | Resignation of one Director | |
Financials | Oct 24, 2017 | Filing of financial statement 2016 | ||
Financials | Jun 28, 2016 | Filing of financial statement 2015 | ||
Financials | Jul 13, 2015 | Filing of financial statement 2014 | ||
Financials | Feb 2, 2015 | Filing of financial statement 2013 | ||
Registry | Feb 21, 2014 | Feb 18, 2014 | Dissolution by bankruptcy | |
Registry | Feb 21, 2014 | Strike off | ||
Financials | Oct 25, 2013 | Filing of financial statement 2012 | ||
Financials | Jan 31, 2013 | Filing of financial statement 2011 | ||
Financials | Jan 27, 2012 | Filing of financial statement 2010 | ||
Financials | Feb 1, 2011 | Filing of financial statement 2009 | ||
Financials | Oct 14, 2010 | Filing of financial statement 2009 11049... | ||
Financials | Apr 21, 2010 | Filing of financial statement 2008 | ||
Registry | Jan 11, 2010 | Dec 31, 2009 | Resignation of one Director | |
Financials | Nov 27, 2009 | Filing of financial statement 2008 | ||
Registry | Sep 10, 2009 | May 6, 2009 | Two appointments: 2 men | |
Registry | Aug 24, 2009 | May 6, 2009 | Appointment of a man as Director | |
Registry | Aug 24, 2009 | May 6, 2009 | Resignation of one Director | |
Registry | Aug 20, 2009 | Headquarters change | ||
Financials | Sep 23, 2008 | Filing of financial statement 2007 | ||
Financials | Aug 28, 2008 | Filing of financial statement 2007 11049... | ||
Financials | Sep 27, 2007 | Filing of financial statement 2006 | ||
Registry | May 23, 2007 | Appointment of a person as Director | ||
Registry | May 23, 2007 | Incorporation of company | ||
Registry | Jan 24, 2007 | Modification of paid-up capital | ||
Registry | Jan 24, 2007 | Jan 15, 2007 | Appointment of a man as Director | |
Registry | Jan 24, 2007 | Jan 15, 2007 | Resignation of one Director | |
Registry | Jan 19, 2007 | Amended statutes | ||
Financials | May 19, 2006 | Filing of financial statement 2005 | ||
Registry | Feb 6, 2006 | Feb 1, 2006 | Resignation of one Director |