Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Spain

ABACO PROMOCIONES INMOBILIARIAS DE ESTEPONA SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2020)
  • published register entry of company incorporation
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

Details

Company type Sociedad Limitada, Active
VAT Number (CIF) B82536079
Record last updated Wednesday, August 10, 2022 6:15:23 AM UTC
Official Address The Juan De Urbieta street 49 1º Derecha 28007 Madrid
There are 177 companies registered at this street
Postal Code 28007
Sector Promotion of real estate

Directors

Document Type Publication date Registry Date Download link
Financials Aug 10, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Sep 2, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Aug 31, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Aug 31, 2021 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Aug 31, 2021 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Aug 31, 2021 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Tax May 19, 2015 May 14, 2015 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Mar 26, 2015 Mar 24, 2015 Enforced Liquidation Enforced Liquidation
Tax Dec 9, 2014 Dec 5, 2014 Issuance of Resolution Issuance of Resolution
Tax Nov 11, 2014 Nov 6, 2014 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Sep 2, 2014 Aug 29, 2014 Enforced Liquidation Enforced Liquidation
Tax Jul 29, 2014 Jul 25, 2014 Credit seizure notification Credit seizure notification
Tax Jul 8, 2014 Jul 4, 2014 Notification of bank account seizure Notification of bank account seizure
Tax Apr 29, 2014 Apr 25, 2014 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Apr 15, 2014 Apr 11, 2014 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Mar 25, 2014 Mar 21, 2014 Enforced Liquidation Enforced Liquidation
Tax Dec 19, 2013 Dec 17, 2013 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Oct 29, 2013 Oct 25, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Mar 12, 2013 Mar 8, 2013 Notification of real estate seizure Notification of real estate seizure
Tax Oct 6, 2011 Oct 4, 2011 Two records of Request Letter Two records of Request Letter
Tax Oct 6, 2011 Oct 4, 2011 Resolution with withdrawal agreement Resolution with withdrawal agreement
Registry Apr 3, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 3, 2006 Filing Of Financial Statement 952... Filing Of Financial Statement 952...
Registry Mar 27, 2006 Mar 14, 2006 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Registry Dec 13, 2005 Nov 28, 2005 Resignation of 4 people: one Director, one President, one Secretary (a man) and one Ceo Resignation of 4 people: one Director, one President, one Secretary (a man) and one Ceo
Registry Dec 29, 2003 Dec 11, 2003 Change of registered office Change of registered office
Registry Apr 24, 2003 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Mar 3, 2003 Feb 17, 2003 Other items Other items
Registry Feb 27, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 27, 2003 Feb 14, 2003 Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Oct 8, 2002 Sep 25, 2002 Resignation of 2 people: one Representative Resignation of 2 people: one Representative
Registry Aug 7, 2002 Jul 25, 2002 Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Jan 21, 2002 Capital increase Capital increase
Registry Sep 10, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 27, 2000 Jun 13, 2000 Reduction of capital Reduction of capital
Registry Mar 29, 2000 Mar 15, 2000 Two appointments: a man and a person Two appointments: a man and a person
Registry Feb 14, 2000 Jan 26, 2000

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2024 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD