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

BODEGAS LUIS ALEGRE SA

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2021)
  • 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 Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A33856717
Universal Entity Code1822-2287-9463-6583
Record last updated Friday, December 2, 2022 6:31:40 AM UTC
Information source Trade Register Vitoria Portal de Castilla, 5 y 7
Sector bodega

Charts

Visits

BODEGAS LUIS ALEGRE SA (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Dec 2, 2022 Nov 15, 2022 Resignation of one Liquidator (a man) Resignation of one Liquidator (a man)
Registry Dec 2, 2022 Nov 15, 2022 Extinction Extinction
Financials Jul 8, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry May 30, 2022 May 16, 2022 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry May 30, 2022 May 16, 2022 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry May 30, 2022 May 16, 2022 Dissolution Dissolution
Registry Aug 13, 2021 Jul 28, 2021 Appointment of a person as Auditor Appointment of a person as Auditor
Financials May 27, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Feb 17, 2021 Feb 3, 2021 Other items Other items
Financials Nov 30, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Dec 31, 2019 Dec 13, 2019 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 Dec 31, 2019 Dec 13, 2019 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Dec 31, 2019 Dec 13, 2019 Other items Other items
Financials Aug 12, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry May 8, 2019 Apr 25, 2019 Other items Other items
Registry Sep 12, 2018 Aug 27, 2018 Other items 3728... Other items 3728...
Financials Aug 7, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry May 31, 2018 Jul 6, 2018 Statutory changes Statutory changes
Financials Jul 18, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Aug 4, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jul 31, 2015 Jul 16, 2015 Reduction of capital Reduction of capital
Registry Jul 31, 2015 Jul 16, 2015 Other items Other items
Financials Jul 29, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry May 29, 2015 May 11, 2015 Resignation of 7 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 7 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry May 29, 2015 May 11, 2015 Three appointments: 3 men Three appointments: 3 men
Registry Apr 15, 2015 Capital reduction Capital reduction
Registry Oct 22, 2014 Oct 9, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Oct 1, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Sep 16, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Sep 16, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Sep 16, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Dec 19, 2012 Nov 30, 2012 Capital increase Capital increase
Registry Dec 19, 2012 Nov 30, 2012 Capital increase 5259... Capital increase 5259...
Registry Jun 26, 2012 Jun 5, 2012 Resignation of 8 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 8 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Jun 26, 2012 Jun 5, 2012 Eight appointments: 8 men Eight appointments: 8 men
Registry Jul 27, 2011 Jul 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 27, 2011 Filing Of Financial Statement 2239... Filing Of Financial Statement 2239...
Registry Feb 16, 2011 Jan 28, 2011 Reduction of capital Reduction of capital
Registry Feb 16, 2011 Jan 28, 2011 Reduction of capital 692... Reduction of capital 692...
Registry Feb 16, 2011 Jan 28, 2011 Capital increase Capital increase
Registry Jul 22, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 12, 2010 Jun 24, 2010 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 24, 2009 Jul 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 24, 2009 Filing Of Financial Statement 2446... Filing Of Financial Statement 2446...
Registry May 4, 2009 Feb 16, 2010 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 17, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 27, 2008 Feb 12, 2008 Capital increase Capital increase
Registry Oct 10, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 18, 2007 Jul 2, 2007 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Jul 18, 2007 Jul 2, 2007 Resignation of 8 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 8 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Mar 30, 2006 Mar 14, 2006 Appointment of a man as Representative Appointment of a man as Representative
Registry Dec 29, 2005 Sep 30, 2005 Errata Errata
Registry Dec 29, 2005 Dec 14, 2005 Capital increase Capital increase
Registry Oct 20, 2005 Sep 30, 2005 Dividend payout liabilities Dividend payout liabilities
Registry Jan 17, 2005 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 24, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 19, 2003 Aug 27, 2003 Appointment of a man as Director Appointment of a man as Director
Registry Sep 25, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 12, 2002 May 22, 2002 Appointment of a man as Representative Appointment of a man as Representative
Registry Oct 5, 2001 Filing Of Financial Statement Filing Of Financial Statement

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