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

ANASSA 14 SL

Reports

This unique report includes
  • complete register information of the company
  • VAT number, capital stock and full list of filings since the incorporation
  • constitution, appointments, administrators, directors, audit companies, list of tax records for appearance (since 2011)
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • current addresses and phone numbers
  • and as exclusive information, the history of appointments of the directors in other companies
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Details

Company type Sociedad Limitada, Active
VAT Number (CIF) B84167287
Universal Entity Code4662-4595-4836-6663
Record last updated Thursday, June 13, 2019 5:59:14 AM UTC
Official Address Doctor Fleming 26 León 24009
There are 23 companies registered at this street
Locality León
Region Leon, Castile And León, Spain
Postal Code 24009
Sector estate, real

Charts

Visits

ANASSA 14 S.L. (Spain)Page visits ©2025 https://en.datocapital.com2012-102018-102024-7012

Directors

Document Type Publication date Registry Date Download link
Registry Jun 13, 2019 Jun 6, 2019 Temporary closure registration sheet per drop in the index of legal entities Temporary closure registration sheet per drop in the index of legal entities
Tax Feb 19, 2015 Feb 17, 2015 Notification of inclusion in Mandatory Electronic Notification Campaign Notification of inclusion in Mandatory Electronic Notification Campaign
Tax Jan 27, 2015 Jan 23, 2015 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Dec 18, 2014 Dec 16, 2014 Notification of personal property seizure Notification of personal property seizure
Tax Aug 26, 2014 Aug 22, 2014 Five records of Enforced Liquidation Five records of Enforced Liquidation
Tax Jul 22, 2014 Jul 18, 2014 Enforced Liquidation Enforced Liquidation
Tax May 27, 2014 May 23, 2014 Enforced Liquidation 428... Enforced Liquidation 428...
Tax May 6, 2014 Apr 30, 2014 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax May 6, 2014 Apr 30, 2014 Reduction demand applied Reduction demand applied
Tax Mar 18, 2014 Mar 14, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Mar 4, 2014 Feb 28, 2014 Reduction demand applied Reduction demand applied
Tax Feb 11, 2014 Feb 7, 2014 Enforced Liquidation Enforced Liquidation
Tax Jan 16, 2014 Jan 14, 2014 Reduction demand applied Reduction demand applied
Tax Dec 10, 2013 Dec 5, 2013 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Nov 26, 2013 Nov 22, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Nov 26, 2013 Nov 22, 2013 Reduction demand applied Reduction demand applied
Tax Oct 17, 2013 Oct 15, 2013 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Oct 17, 2013 Oct 15, 2013 Reduction demand applied Reduction demand applied
Tax Oct 10, 2013 Oct 8, 2013 Enforced Liquidation Enforced Liquidation
Tax Sep 10, 2013 Sep 6, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jul 16, 2013 Jul 12, 2013 Enforced Liquidation Enforced Liquidation
Tax Jul 16, 2013 Jul 12, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax May 30, 2013 May 28, 2013 Notification of personal property seizure Notification of personal property seizure
Tax May 21, 2013 May 17, 2013 Reduction demand applied Reduction demand applied
Tax May 21, 2013 May 17, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax May 21, 2013 May 17, 2013 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Apr 9, 2013 Apr 5, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Apr 4, 2013 Apr 2, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Feb 28, 2013 Feb 26, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Feb 26, 2013 Feb 22, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Jan 15, 2013 Jan 11, 2013 Enforced Liquidation Enforced Liquidation
Tax Jan 15, 2013 Jan 11, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Dec 6, 2012 Dec 4, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Oct 30, 2012 Oct 26, 2012 Enforced Liquidation Enforced Liquidation
Tax Oct 30, 2012 Oct 26, 2012 Compensation Resolution Compensation Resolution
Tax Oct 30, 2012 Oct 26, 2012 Reduction demand applied Reduction demand applied
Tax Oct 30, 2012 Oct 26, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Sep 27, 2012 Sep 25, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Aug 28, 2012 Aug 24, 2012 Request Letter Request Letter
Tax Jul 17, 2012 Jul 13, 2012 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Jul 17, 2012 Jul 13, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jun 12, 2012 Jun 8, 2012 Two records of Reduction demand applied Two records of Reduction demand applied
Tax May 24, 2012 May 22, 2012 Two records of Compensation Resolution Two records of Compensation Resolution
Tax May 24, 2012 May 22, 2012 Notification of seizure / refund Notification of seizure / refund
Tax May 24, 2012 May 22, 2012 Derivation Agreement Notification Derivation Agreement Notification
Tax May 22, 2012 May 18, 2012 Request Letter Request Letter
Tax May 22, 2012 May 18, 2012 Letters of Full Census Depuration Letters of Full Census Depuration
Tax Apr 17, 2012 Apr 13, 2012 Reduction demand applied Reduction demand applied
Tax Apr 17, 2012 Apr 13, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Apr 3, 2012 Mar 30, 2012 Request Letter Request Letter
Tax Feb 9, 2012 Feb 7, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jan 31, 2012 Jan 27, 2012 Request Letter Request Letter
Tax Jan 10, 2012 Jan 5, 2012 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Nov 24, 2011 Nov 22, 2011 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Nov 24, 2011 Nov 22, 2011 Provisional VAT Liquidation Provisional VAT Liquidation
Tax Nov 24, 2011 Nov 22, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Nov 22, 2011 Nov 17, 2011 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Oct 27, 2011 Oct 25, 2011 Request Letter Request Letter
Tax Oct 27, 2011 Oct 25, 2011 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Oct 25, 2011 Oct 24, 2011 Notification of personal property seizure Notification of personal property seizure
Tax Sep 29, 2011 Sep 27, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Aug 11, 2011 Aug 9, 2011 Proposals of VAT liquidation Proposals of VAT liquidation
Tax Aug 2, 2011 Jul 29, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Aug 2, 2011 Jul 29, 2011 Enforced Liquidation Enforced Liquidation
Registry Jul 1, 2010 Jun 22, 2010 Other items Other items
Registry Jul 1, 2010 Jun 22, 2010 Errata Errata
Registry Sep 19, 2008 Sep 10, 2008 Other items Other items
Registry Aug 21, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 22, 2008 Jul 10, 2008 Appointment of a person as Representative Appointment of a person as Representative
Registry Jul 22, 2008 Jul 10, 2008 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Sep 26, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 11, 2007 Filing Of Financial Statement 694... Filing Of Financial Statement 694...
Registry Sep 25, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry May 12, 2006 Apr 26, 2006 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry May 12, 2006 Apr 26, 2006 Resignation of 2 people: one Joint Administrator (a man) Resignation of 2 people: one Joint Administrator (a man)
Registry Sep 26, 2005 Sep 12, 2005 Resignation of 2 people: one Joint Administrator (a man) 4085... Resignation of 2 people: one Joint Administrator (a man) 4085...
Registry Apr 27, 2005 Apr 14, 2005 Capital increase Capital increase

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 Consumption Arbitration System, with code 413
Dato Capital on X
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD