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

BARNACITY 2001 SA

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 Anónima (Public Limited Company), Active
VAT Number (CIF) A62667779
Record last updated Thursday, March 12, 2015 7:18:07 AM UTC
Official Address Cardenal Reig 29 Barcelona 08028
There are 149 companies registered at this street
Postal Code 08028
Sector restaurant

Charts

Visits

BARNACITY 2001 S.A. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Tax Mar 12, 2015 Mar 10, 2015 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Jul 10, 2014 Jul 8, 2014 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
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 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Mar 13, 2014 Mar 11, 2014 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Mar 4, 2014 Feb 28, 2014 Enforced Liquidation Enforced Liquidation
Tax Nov 14, 2013 Nov 12, 2013 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Aug 8, 2013 Aug 6, 2013 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Aug 8, 2013 Aug 6, 2013 Notification of bank account seizure Notification of bank account seizure
Tax Jun 13, 2013 Jun 11, 2013 Four records of Reduction demand applied Four records of Reduction demand applied
Tax Jun 13, 2013 Jun 11, 2013 Provisional VAT Liquidation Provisional VAT Liquidation
Tax Apr 9, 2013 Apr 5, 2013 Provisional VAT Liquidation 383... Provisional VAT Liquidation 383...
Tax Mar 21, 2013 Mar 19, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jan 22, 2013 Jan 18, 2013 VAT Liquidation Proposal VAT Liquidation Proposal
Tax Dec 18, 2012 Dec 14, 2012 Enforced Liquidation Enforced Liquidation
Tax Dec 18, 2012 Dec 14, 2012 Proposals of VAT liquidation Proposals of VAT liquidation
Tax Dec 4, 2012 Nov 30, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Dec 4, 2012 Nov 30, 2012 Notification of bank account seizure Notification of bank account seizure
Tax Sep 6, 2012 Sep 4, 2012 Penalty Imposition Agreement Penalty Imposition Agreement
Tax Apr 24, 2012 Apr 20, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Apr 24, 2012 Apr 20, 2012 Notification of bank account seizure Notification of bank account seizure
Tax Mar 29, 2012 Mar 27, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Mar 8, 2012 Mar 7, 2012 Provisional VAT Liquidation Provisional VAT Liquidation
Tax Mar 8, 2012 Mar 7, 2012 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Feb 7, 2012 Feb 3, 2012 Enforced Liquidation Enforced Liquidation
Tax Sep 8, 2011 Sep 6, 2011 Liquidation of default interests Liquidation of default interests
Tax Aug 2, 2011 Jul 29, 2011 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Jul 26, 2011 Jul 22, 2011 Four records of Notification of bank account seizure Four records of Notification of bank account seizure
Tax Jul 26, 2011 Jul 22, 2011 Enforced Liquidation Enforced Liquidation
Registry Nov 25, 2009 Feb 12, 2010 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Nov 25, 2009 Feb 12, 2010 Appointment cancellations ex officio 4921... Appointment cancellations ex officio 4921...
Registry May 6, 2009 Feb 16, 2010 Other items Other items
Registry Dec 26, 2005 Nov 30, 2005 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Dec 22, 2003 Nov 25, 2003 Appointment of a man as Representative Appointment of a man as Representative
Registry Aug 8, 2003 Jul 22, 2003 Appointment of a man as Auditor Appointment of a man as Auditor
Registry Nov 12, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 20, 2002 Feb 27, 2002 Resignation of 2 people: one Secretary (a man) and one Ceo (a man) Resignation of 2 people: one Secretary (a man) and one Ceo (a man)
Registry Mar 20, 2002 Feb 27, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 30, 2001

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