Extended Company Report |
Includes
|
Company type | Besloten Vennootschap, INACTIVE |
---|---|
Company number | 22032762 |
Universal Entity Code | 8886-5342-1544-3212 |
Record last updated | Saturday, November 9, 2024 1:05:45 PM UTC |
Official Address | Torenweg, 31 Burgh-Haamstede There are 5 companies registered at this street |
Locality | Burgh-Haamstede |
Region | Schouwen-Duiveland, Provincie Zeeland |
Postal Code | 4328KA |
Sector | Investment institutions with limited accession |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Financials | Nov 1, 2023 | Filing of financial statement 2022 | ||
Registry | Dec 8, 2022 | Modification of subscribed and paid-up capital | ||
Registry | Oct 17, 2022 | Sep 30, 2022 | Appointment of a person as Director | |
Registry | Oct 17, 2022 | Sep 30, 2022 | Resignation of one Director | |
Financials | Sep 30, 2022 | Filing of financial statement 2021 | ||
Financials | Jan 5, 2022 | Filing of financial statement 2020 | ||
Financials | Jul 10, 2019 | Filing of financial statement 2018 | ||
Financials | Aug 7, 2018 | Filing of financial statement 2017 | ||
Registry | Aug 26, 2016 | Jul 1, 2016 | Appointment of a man as Director | |
Financials | Jul 12, 2016 | Filing of financial statement 2015 | ||
Registry | Jun 23, 2016 | Jun 16, 2016 | Resignation of one Director | |
Registry | May 13, 2016 | May 1, 2016 | Appointment of a man as Director | |
Registry | May 13, 2016 | May 1, 2016 | Resignation of one Director | |
Financials | Jul 16, 2015 | Filing of financial statement 2014 | ||
Registry | Apr 29, 2014 | Apr 24, 2014 | Appointment of a person as Director | |
Registry | Apr 29, 2014 | Apr 24, 2014 | Change of power-of-attorney of director | |
Registry | Apr 29, 2014 | Modification of subscribed and paid-up capital | ||
Registry | Apr 24, 2014 | Headquarters change | ||
Financials | Mar 14, 2014 | Filing of financial statement 2013 | ||
Financials | Apr 17, 2013 | Filing of financial statement 2012 | ||
Financials | Jun 15, 2012 | Filing of financial statement 2011 | ||
Financials | Aug 18, 2011 | Filing of financial statement 2010 | ||
Registry | Jan 31, 2011 | Modification of subscribed and paid-up capital | ||
Registry | Jan 27, 2011 | Amended statutes | ||
Registry | Oct 28, 2010 | Aug 1, 2010 | Appointment of a man as Director | |
Registry | Oct 28, 2010 | Aug 1, 2010 | Resignation of one Director | |
Financials | Oct 12, 2010 | Filing of financial statement 2009 | ||
Financials | Feb 19, 2009 | Filing of financial statement 2007 | ||
Registry | Jan 9, 2009 | Dec 29, 2008 | Appointment of a man as Director | |
Registry | Jan 9, 2009 | Dec 29, 2008 | Resignation of one Director | |
Registry | Jan 9, 2009 | Dec 29, 2008 | Resignation of one Director 22032... | |
Registry | Dec 30, 2008 | Dec 22, 2008 | Liquidation | |
Registry | Dec 30, 2008 | Dec 22, 2008 | Resignation of one Liquidator | |
Registry | Dec 30, 2008 | Strike off | ||
Registry | Oct 22, 2008 | Oct 20, 2008 | Appointment of a man as Liquidator | |
Registry | Oct 22, 2008 | Oct 21, 2008 | Other filings | |
Registry | Oct 22, 2008 | Oct 20, 2008 | Dissolution by decision of the general meeting | |
Financials | Jul 10, 2008 | Filing of financial statement 2007 | ||
Financials | Feb 1, 2008 | Filing of financial statement 2006 | ||
Financials | Aug 28, 2007 | Filing of financial statement 2006 22032... | ||
Financials | Jun 26, 2006 | Filing of financial statement 2005 |