Qizini Group 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
|
Convenience Foods Europe B.V.
Company type | Besloten Vennootschap |
Company number | 50316052 |
Universal Entity Code | 8337-0601-0349-2336 |
Record last updated | Tuesday, June 20, 2023 12:01:15 AM UTC |
Official Address | De Pol, 36 Losser There are 47 companies registered at this street |
Locality | Losser |
Region | Gemeente Losser, Provincie Overijssel |
Postal Code | 7581CZ |
Visits
Document Type | Publication date | Registry Date | Download link | |
Financials | Jun 19, 2023 | | Filing of financial statement 2022 |  |
Financials | May 20, 2022 | | Filing of financial statement 2021 |  |
Financials | Oct 28, 2021 | | Filing of financial statement 2020 |  |
Financials | Jan 21, 2021 | | Filing of financial statement 2019 |  |
Financials | Nov 4, 2019 | | Filing of financial statement 2018 |  |
Registry | Feb 4, 2019 | Feb 1, 2019 | Resignation of one Director | |
Financials | Nov 5, 2018 | | Filing of financial statement 2017 | |
Registry | Jun 1, 2018 | Apr 9, 2018 | Appointment of a man as Director | |
Registry | Feb 12, 2018 | Feb 1, 2018 | Resignation of one Director | |
Financials | Nov 27, 2017 | | Filing of financial statement 2016 | |
Registry | Feb 2, 2017 | Feb 1, 2017 | Appointment of a man as Director | |
Registry | Feb 2, 2017 | Feb 1, 2017 | Resignation of one Director | |
Financials | Jun 1, 2016 | | Filing of financial statement 2015 | |
Registry | Sep 25, 2015 | | Amended statutes | |
Financials | May 11, 2015 | | Filing of financial statement 2014 | |
Financials | Nov 14, 2014 | | Filing of financial statement 2013 | |
Financials | May 21, 2014 | | Filing of financial statement 2012 | |
Registry | May 12, 2014 | May 1, 2014 | Resignation of one Trustee | |
Registry | Mar 21, 2013 | | Headquarters change |  |
Registry | Feb 5, 2013 | Jan 1, 2013 | Resignation of one Director | |
Registry | Feb 5, 2013 | Jan 1, 2013 | Appointment of a man as Director | |
Registry | Jan 9, 2013 | Dec 31, 2012 | Resignation of one Trustee | |
Financials | Oct 19, 2012 | | Filing of financial statement 2010 | |
Financials | Oct 19, 2012 | | Filing of financial statement 2011 | |
Registry | Jan 4, 2012 | | Modification of subscribed and paid-up capital | |
Financials | Dec 12, 2011 | | Filing of financial statement 2010 | |
Registry | Sep 23, 2011 | | Amended statutes | |
Registry | Aug 18, 2011 | Jul 4, 2011 | Appointment of a man as Trustee | |
Registry | Aug 10, 2011 | Aug 1, 2011 | Resignation of one Trustee | |
Registry | Jan 24, 2011 | | Change of name |  |
Registry | Dec 7, 2010 | Nov 22, 2010 | Two appointments: 2 men | |
Registry | Dec 7, 2010 | | Modification of subscribed and paid-up capital | |
Registry | Dec 2, 2010 | | Amended statutes | |
Registry | Aug 25, 2010 | Aug 20, 2010 | Resignation of 2 people: one Director | |
Registry | Aug 24, 2010 | | Modification of subscribed and paid-up capital | |
Registry | Jul 5, 2010 | | Appointment of a person as Director | |
Registry | Jul 5, 2010 | | Incorporation of company | |