Extended Company Report with Annual Accounts |
Includes
|
Full Report with initial Shareholders |
|
VAT Number of Bodegas y Viñedos Casa De La Ermita S.L. |
Company type | Sociedad Limitada, Extinguished company |
---|---|
VAT Number (CIF) | B30566194 |
Universal Entity Code | 1383-8667-3329-2308 |
Record last updated | Friday, May 25, 2018 5:43:12 AM UTC |
Official Address | The Ctra Del Carche road 11 Jumilla 30528 There are 9 companies registered at this street |
Locality | Jumilla |
Region | Murcia, Region Of Murcia |
Postal Code | 30528 |
Phone number | 968784243 |
Website | www.casadelaermita.com |
Sector | Activities auxiliary to financial intermediation, except insurance and pension |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | May 25, 2018 | May 18, 2018 | Statement of individual company | |
Registry | May 25, 2018 | May 18, 2018 | Resignation of one Sole Administrator (a man) | |
Registry | May 25, 2018 | May 18, 2018 | Dissolution | |
Registry | May 25, 2018 | May 18, 2018 | Extinction | |
Financials | Jan 3, 2018 | Annual Accounts filing (2016 ordinary) | ||
Financials | Jan 3, 2018 | Annual Accounts filing (2015 ordinary) | ||
Financials | Jan 3, 2018 | Annual Accounts filing (2014 ordinary) | ||
Registry | May 9, 2017 | May 2, 2017 | Reduction of capital | |
Registry | May 9, 2017 | May 2, 2017 | Capital increase | |
Registry | Jul 27, 2015 | Jul 20, 2015 | Other items | |
Registry | Aug 8, 2014 | Aug 1, 2014 | Resignation of one Representative and one Joint & Joint And Several Representative | |
Registry | Aug 29, 2013 | Aug 22, 2013 | Statutory changes | |
Registry | Nov 23, 2011 | Nov 14, 2011 | Bankruptcy situation | |
Registry | Aug 18, 2011 | Two appointments: 2 companies | ||
Registry | Jun 16, 2011 | Resignation of 3 people: one Director and one Non-Board Secretary | ||
Registry | Nov 4, 2010 | Filing Of Financial Statement | ||
Registry | Nov 20, 2009 | Feb 12, 2010 | Merger | |
Registry | Oct 20, 2009 | Filing Of Financial Statement | ||
Registry | Oct 20, 2009 | Sep 1, 2009 | Filing Of Financial Statement 6892... | |
Registry | Jul 3, 2009 | Merger by absorption projects deposits | ||
Registry | May 29, 2009 | Feb 13, 2010 | Resignation of a person | |
Registry | May 29, 2009 | Feb 13, 2010 | Appointment of a person | |
Registry | May 29, 2009 | Feb 13, 2010 | Other items | |
Registry | Mar 5, 2009 | Feb 1, 2009 | Filing Of Financial Statement | |
Registry | Mar 5, 2009 | Filing Of Financial Statement 825... | ||
Registry | Feb 23, 2009 | Feb 16, 2010 | Resignation of a person | |
Registry | Feb 23, 2009 | Feb 16, 2010 | Three appointments: 3 companies | |
Registry | Nov 18, 2008 | Nov 6, 2008 | Capital increase | |
Registry | Jun 4, 2008 | May 23, 2008 | Resignation of 5 people: one Joint & Joint And Several Representative (a man) | |
Registry | Apr 23, 2008 | Apr 11, 2008 | Resignation of one Non-Board Secretary | |
Registry | Apr 23, 2008 | Apr 11, 2008 | Capital increase | |
Registry | Apr 21, 2008 | Filing Of Financial Statement | ||
Registry | Oct 26, 2007 | Oct 15, 2007 | Appointment of a person as Director | |
Registry | Mar 30, 2007 | Mar 8, 2007 | Resignation of 2 people: one Director | |
Registry | Mar 9, 2007 | Filing Of Financial Statement | ||
Registry | Feb 9, 2007 | Jan 25, 2007 | Appointment of a person as Auditor | |
Registry | Mar 27, 2006 | Mar 7, 2006 | Appointment of a person as Director | |
Registry | Jan 2, 2006 | Dec 15, 2005 |