St. Ermin's 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
|
Jolly Hotels St. Ermin's B.V.
Company type | Besloten Vennootschap, Stroke off from the Register |
Company number | 33300905 |
Universal Entity Code | 9122-5174-7823-0980 |
Record last updated | Saturday, November 5, 2016 4:57:45 AM UTC |
Official Address | Herengracht II, Unit 478 Gemeente Amsterdam |
Locality | Gemeente Amsterdam |
Region | Provincie Noord-Holland |
Postal Code | 1017CB |
Visits
Searches
Document Type | Publication date | Registry Date | Download link | |
Registry | Oct 11, 2011 | | Strike off | |
Financials | Aug 3, 2011 | | Filing of financial statement 2010 | |
Financials | Aug 3, 2011 | | Filing of financial statement 2011 | |
Registry | Aug 1, 2011 | Jul 29, 2011 | Dissolution by decision of the general meeting | |
Registry | Aug 1, 2011 | Jul 29, 2011 | Other filings |  |
Registry | Aug 1, 2011 | Jul 29, 2011 | Appointment of a person as Liquidator | |
Registry | Aug 1, 2011 | Jul 29, 2011 | Resignation of one Director | |
Registry | Aug 1, 2011 | Jul 29, 2011 | Resignation of one Director 33300... | |
Registry | Aug 1, 2011 | Jul 29, 2011 | Resignation of one Director | |
Financials | Jul 11, 2011 | | Filing of financial statement 2010 | |
Registry | Mar 22, 2011 | Jul 1, 2010 | Change of power-of-attorney of director |  |
Registry | Mar 22, 2011 | May 10, 2010 | Change of power-of-attorney of director 33300... |  |
Registry | Mar 22, 2011 | May 10, 2010 | Change of power-of-attorney of director |  |
Registry | Mar 15, 2011 | | Amended statutes | |
Financials | Jan 27, 2011 | | Filing of financial statement 2009 | |
Registry | May 12, 2010 | | Modification of subscribed and paid-up capital | |
Registry | May 12, 2010 | May 10, 2010 | Resignation of one Director | |
Registry | May 12, 2010 | May 10, 2010 | Resignation of one Director 33300... | |
Registry | May 12, 2010 | May 10, 2010 | Resignation of one Trustee | |
Registry | May 12, 2010 | May 10, 2010 | Resignation of one Director | |
Registry | May 10, 2010 | | Change of name |  |
Registry | Feb 25, 2010 | Feb 19, 2010 | Resignation of one Director | |
Registry | Jul 15, 2009 | Jun 24, 2009 | Other filings |  |
Financials | Jun 29, 2009 | | Filing of financial statement 2008 | |
Financials | Dec 24, 2008 | | Filing of financial statement 2007 | |
Registry | Dec 24, 2008 | Dec 15, 2008 | Other filings |  |
Registry | Apr 22, 2008 | Dec 24, 2007 | Appointment of a man as Director | |
Registry | Apr 22, 2008 | Dec 24, 2007 | Appointment of a man as Director 33300... | |
Registry | Apr 22, 2008 | Dec 24, 2007 | Appointment of a man as Director | |
Registry | Apr 22, 2008 | Dec 24, 2007 | Resignation of one Director | |
Registry | Apr 22, 2008 | Dec 24, 2007 | Resignation of one Director 33300... | |
Registry | Apr 22, 2008 | Dec 24, 2007 | Appointment of a man as Director | |
Registry | Oct 2, 2007 | Oct 1, 2007 | Resignation of one Director | |
Financials | Mar 23, 2007 | | Filing of financial statement 2006 | |
Registry | Feb 13, 2007 | Jan 8, 2007 | Resignation of one Director | |
Financials | Jul 14, 2006 | | Filing of financial statement 2005 | |