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

COCINA PLAZA 66 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
VAT Number (CIF) B84593201
Record last updated Thursday, April 16, 2015 10:51:29 PM UTC
Official Address Genova 11 Madrid 28004
There are 776 companies registered at this street
Locality Madrid
Region Community Of Madrid
Postal Code 28004
Phone number 913102848
Sector piazza

Charts

Visits

COCINA PLAZA 66, S.L. (Spain) Page visits 2025
Document Type Publication date Registry Date Download link
Tax Jan 27, 2015 Jan 23, 2015 Four records of Reduction demand applied Four records of Reduction demand applied
Tax Dec 30, 2014 Dec 26, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Dec 18, 2014 Dec 16, 2014 Provisional Liquidation of Account Provisional Liquidation of Account
Tax Dec 18, 2014 Dec 16, 2014 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Nov 27, 2014 Nov 25, 2014 Request to declare Request to declare
Tax Nov 25, 2014 Nov 21, 2014 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Nov 25, 2014 Nov 21, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Nov 25, 2014 Nov 21, 2014 Reduction demand applied Reduction demand applied
Tax Oct 30, 2014 Oct 28, 2014 Inclusion in Mandatory Electronic Notification because of self-assesments Inclusion in Mandatory Electronic Notification because of self-assesments
Tax Oct 2, 2014 Sep 30, 2014 Enforced Liquidation Enforced Liquidation
Tax Aug 12, 2014 Aug 8, 2014 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Aug 12, 2014 Aug 8, 2014 Reduction demand applied Reduction demand applied
Tax Aug 7, 2014 Aug 5, 2014 Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations
Tax Jul 29, 2014 Jul 25, 2014 Request Request
Tax Jul 29, 2014 Jul 25, 2014 Enforced Liquidation Enforced Liquidation
Tax Jul 22, 2014 Jul 18, 2014 Enforced Liquidation 430... Enforced Liquidation 430...
Tax Jul 15, 2014 Jul 11, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jul 8, 2014 Jul 4, 2014 Enforced Liquidation Enforced Liquidation
Tax May 29, 2014 May 27, 2014 Four records of Resolution with imposition of penalty Four records of Resolution with imposition of penalty
Tax May 29, 2014 May 27, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Apr 24, 2014 Apr 22, 2014 Notification of Initial Agreement / Formalities 417... Notification of Initial Agreement / Formalities 417...
Tax Mar 4, 2014 Feb 28, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Feb 20, 2014 Feb 18, 2014 Enforced Liquidation Enforced Liquidation
Tax Jan 16, 2014 Jan 14, 2014 Reduction demand applied Reduction demand applied
Tax Jan 7, 2014 Jan 2, 2014 Reduction demand applied 417... Reduction demand applied 417...
Tax Jan 7, 2014 Jan 2, 2014 Request to declare Request to declare
Tax Jan 7, 2014 Jan 2, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Dec 31, 2013 Dec 27, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Dec 5, 2013 Dec 3, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Dec 3, 2013 Nov 29, 2013 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Dec 3, 2013 Nov 29, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Dec 3, 2013 Nov 29, 2013 Enforced Liquidation Enforced Liquidation
Tax Nov 19, 2013 Nov 15, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 5, 2013 Oct 31, 2013 Request Letter Request Letter
Tax Oct 22, 2013 Oct 18, 2013 Provisional Liquidation of Account Provisional Liquidation of Account
Tax Oct 8, 2013 Oct 4, 2013 Enforced Liquidation Enforced Liquidation
Tax Oct 1, 2013 Sep 27, 2013 Request to declare Request to declare
Tax Sep 5, 2013 Sep 3, 2013 Enforced Liquidation Enforced Liquidation
Tax Jun 13, 2013 Jun 11, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jun 13, 2013 Jun 11, 2013 Reduction demand applied Reduction demand applied
Tax May 30, 2013 May 28, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax May 28, 2013 May 24, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax May 28, 2013 May 24, 2013 Provisional liquidation with disciplinary action Provisional liquidation with disciplinary action
Tax May 7, 2013 May 3, 2013 Request Letter Request Letter
Tax May 7, 2013 May 3, 2013 Enforced Liquidation Enforced Liquidation
Tax Apr 30, 2013 Apr 26, 2013 Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations
Tax Apr 30, 2013 Apr 26, 2013 Provisional Liquidation of Account Provisional Liquidation of Account
Tax Apr 16, 2013 Apr 12, 2013 Request Letter Request Letter
Tax Mar 14, 2013 Mar 12, 2013 Reduction demand applied Reduction demand applied
Tax Mar 14, 2013 Mar 12, 2013 Enforced Liquidation Enforced Liquidation
Tax Feb 19, 2013 Feb 15, 2013 Seven records of Enforced Liquidation Seven records of Enforced Liquidation
Tax Feb 14, 2013 Feb 12, 2013 Enforced Liquidation Enforced Liquidation
Tax Feb 7, 2013 Feb 5, 2013 Two records of Request Letter Two records of Request Letter
Tax Feb 7, 2013 Feb 5, 2013 Request to declare Request to declare
Tax Jan 31, 2013 Jan 29, 2013 Reduction demand applied Reduction demand applied
Tax Jan 17, 2013 Jan 15, 2013 Notification of personal property seizure Notification of personal property seizure
Tax Jan 15, 2013 Jan 11, 2013 Enforced Liquidation Enforced Liquidation
Tax Nov 29, 2012 Nov 27, 2012 Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations
Tax Nov 29, 2012 Nov 27, 2012 Provisional liquidation with disciplinary action Provisional liquidation with disciplinary action
Tax Nov 29, 2012 Nov 27, 2012 Formalities for hearing Formalities for hearing
Tax Nov 20, 2012 Nov 16, 2012 Enforced Liquidation Enforced Liquidation
Tax Oct 30, 2012 Oct 26, 2012 Provisional Liquidation of Company with Penalty Record Provisional Liquidation of Company with Penalty Record
Tax Oct 25, 2012 Oct 23, 2012 Two records of Notification of bank account seizure Two records of Notification of bank account seizure
Tax Oct 18, 2012 Oct 16, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Oct 2, 2012 Sep 28, 2012 Enforced Liquidation Enforced Liquidation
Tax Sep 6, 2012 Sep 4, 2012 Liquidation Surcharge Liquidation Surcharge
Tax Aug 9, 2012 Aug 7, 2012 Request Letter Request Letter
Tax Jul 17, 2012 Jul 13, 2012 Seven records of Reduction demand applied Seven records of Reduction demand applied
Tax Jul 17, 2012 Jul 13, 2012 Liquidation Surcharge Liquidation Surcharge
Tax Jul 3, 2012 Jun 29, 2012 Enforced Liquidation Enforced Liquidation
Tax Jun 26, 2012 Jun 22, 2012 Eight records of Enforced Liquidation Eight records of Enforced Liquidation
Tax May 10, 2012 May 8, 2012 Proposal of Liquidation of Surcharge Proposal of Liquidation of Surcharge
Tax Apr 17, 2012 Apr 13, 2012 Formalities for hearing Formalities for hearing
Tax Mar 15, 2012 Mar 13, 2012 Reduction demand applied Reduction demand applied
Tax Mar 15, 2012 Mar 13, 2012 Proposal of Liquidation of Surcharge Proposal of Liquidation of Surcharge
Tax Feb 28, 2012 Feb 24, 2012 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Dec 6, 2011 Dec 2, 2011 Seven records of Resolution with imposition of penalty Seven records of Resolution with imposition of penalty
Tax Jul 26, 2011 Jul 22, 2011 Resolution with imposition of penalty Resolution with imposition of penalty
Registry Dec 18, 2008 Dec 4, 2008 Resignation of 2 people: one Joint Administrator (a man) Resignation of 2 people: one Joint Administrator (a man)
Registry Apr 28, 2008 Apr 15, 2008 Lost character of sole shareholder company Lost character of sole shareholder company
Registry Mar 31, 2008 Mar 14, 2008 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Oct 17, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 24, 2006 Feb 13, 2006

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 Twitter
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD