ARBOL FINANCE SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2017)
  • 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

ARBOL FINANCE SL
ARBOL FINANCE PFP SL.

Details

Company type Sociedad Limitada, Extinguished company
VAT Number (CIF) B65677197
Universal Entity Code6429-1838-2805-6389
Record last updated Monday, April 11, 2022 6:27:11 AM UTC
Official Address The Marques De Urquijo street 47 Madrid 28008
There are 550 companies registered at this street
Locality Madrid
Region Community Of Madrid
Postal Code 28008
Website www.arboribus.com
Sector Other investment companies in financial assets

Charts

Visits

ARBOL FINANCE SL (Spain)Page visits ©2025 https://en.datocapital.com2012-22012-32012-52012-62013-22013-32014-42015-32020-22022-12022-42022-52024-52024-601234

Searches

ARBOL FINANCE SL (Spain)Searches ©2025 https://en.datocapital.com2016-42022-4012
Document TypeDoc. Type Publication datePub. date Registry Date Download link
Registry Apr 11, 2022 Apr 4, 2022 Extinction Extinction
Registry Jan 30, 2020 Jan 23, 2020 Change of registered office Change of registered office
Registry Jan 10, 2020 Dec 27, 2019 Resignation of 9 people: one Director (a man), one President (a man), one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations. Resignation of 9 people: one Director (a man), one President (a man), one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations.
Registry Jan 10, 2020 Dec 27, 2019 Two appointments: a man and a person Two appointments: a man and a person
Registry Jan 10, 2020 Dec 27, 2019 Change of company name Change of company name
Registry Jan 10, 2020 Dec 27, 2019 Change of company purpose Change of company purpose
Registry Jan 10, 2020 Dec 27, 2019 Dissolution Dissolution
Financials Mar 6, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Oct 24, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Oct 24, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Dec 16, 2016 Dec 7, 2016 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Dec 16, 2016 Dec 7, 2016 Capital increase Capital increase
Registry Dec 16, 2016 Dec 7, 2016 Statutory changes Statutory changes
Registry Dec 16, 2016 Dec 7, 2016 Other items Other items
Registry Dec 16, 2016 Dec 7, 2016 Change of company name Change of company name
Registry Dec 16, 2016 Dec 7, 2016 Change of company purpose Change of company purpose
Financials Jan 4, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Sep 3, 2015 Aug 26, 2015 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Registry Sep 3, 2015 Aug 26, 2015 Five appointments: 2 companies and 3 men Five appointments: 2 companies and 3 men
Registry Aug 6, 2015 Jul 29, 2015 Resignation of 4 people: one Director, one Secretary (a man) and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director, one Secretary (a man) and one Representative Section 143 Register Regulations.
Registry Aug 6, 2015 Jul 29, 2015 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Aug 6, 2015 Jul 29, 2015 Capital increase Capital increase
Registry Aug 6, 2015 Jul 29, 2015 Statutory changes Statutory changes
Registry Aug 6, 2015 Jul 29, 2015 Website of the company Website of the company
Financials Sep 10, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jun 27, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jun 27, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Jun 26, 2014 Jun 17, 2014 Resignation of one Director (a woman) and one Secretary (a woman) Resignation of one Director (a woman) and one Secretary (a woman)
Registry Jun 26, 2014 Jun 17, 2014 Two appointments: 2 men Two appointments: 2 men
Registry Jun 26, 2014 Jun 17, 2014 Capital increase Capital increase
Registry Jun 26, 2014 Jun 17, 2014 Change of registered office Change of registered office
Registry Aug 23, 2013 Aug 14, 2013 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry Aug 23, 2013 Aug 14, 2013 Five appointments: a person, 3 men and a woman Five appointments: a person, 3 men and a woman
Registry Aug 23, 2013 Aug 14, 2013 Capital increase Capital increase
Registry Aug 23, 2013 Aug 14, 2013 Statutory changes Statutory changes
Registry Aug 23, 2013 Aug 14, 2013 Change of registered office Change of registered office
Registry Aug 14, 2013 Aug 5, 2013 Capital increase Capital increase
Registry Nov 29, 2011 Nov 17, 2011
Registry Nov 29, 2011 Nov 17, 2011 4759...  4759...
Registry Nov 29, 2011 Nov 17, 2011 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD