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

COGENERACION SANT JOAN SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • 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

IDAE SANT JOAN AIE
COGENERACION SANT JOAN A.I.E.

Details

Company type Sociedad Limitada, Extinguished company
VAT Number (CIF) V64765126
Universal Entity Code9507-6328-5152-8665
Record last updated Thursday, October 5, 2023 5:41:13 AM UTC
Official Address Llull Num 331 Barcelona 08019
There are 1,016 companies registered at this street
Postal Code 08019

Charts

Visits

COGENERACION SANT JOAN S.L. (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Oct 5, 2023 Sep 27, 2023 Extinction Extinction
Financials Jul 28, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Jul 21, 2022 Jul 13, 2022 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jun 20, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Apr 18, 2022 Apr 6, 2022 Resignation of one Joint And Several Representative (a man) Resignation of one Joint And Several Representative (a man)
Registry Nov 4, 2021 Oct 26, 2021 Appointment of a man as Joint & Joint And Several Representative Appointment of a man as Joint & Joint And Several Representative
Registry Jul 29, 2021 Jul 21, 2021 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jun 28, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Mar 11, 2021 Mar 3, 2021 Appointment of a man as Joint & Joint And Several Representative Appointment of a man as Joint & Joint And Several Representative
Registry Mar 11, 2021 Mar 3, 2021 Appointment of a woman as Joint & Joint And Several Representative Appointment of a woman as Joint & Joint And Several Representative
Registry Mar 11, 2021 Mar 3, 2021 Appointment of a man as Joint & Joint And Several Representative Appointment of a man as Joint & Joint And Several Representative
Registry Oct 27, 2020 Oct 19, 2020 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Oct 21, 2020 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Oct 21, 2020 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Oct 21, 2020 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Jun 10, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Feb 25, 2020 Feb 14, 2020 Statutory changes Statutory changes
Registry Aug 26, 2019 Aug 16, 2019 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Aug 7, 2019 Jul 31, 2019 Other items Other items
Registry Aug 7, 2019 Jul 31, 2019 Company transformation Company transformation
Registry Aug 7, 2019 Jul 31, 2019 Resignation of 4 people: one Chairman Of The Board Of Directors, one Member Of The Board Of Directors and one Secretary (Non Member Of The Board) Resignation of 4 people: one Chairman Of The Board Of Directors, one Member Of The Board Of Directors and one Secretary (Non Member Of The Board)
Registry Aug 7, 2019 Jul 31, 2019 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Aug 7, 2019 Jul 31, 2019 Dividend payout liabilities Dividend payout liabilities
Registry Aug 7, 2019 Jul 31, 2019 Change of company purpose Change of company purpose
Registry Aug 7, 2019 Jul 31, 2019 Other items Other items
Registry Jul 18, 2019 Jul 11, 2019 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 8, 2019 Apr 25, 2019 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Jan 31, 2019 Jan 23, 2019 Resignation of 4 people: one Representative (a man) and one Joint Representative Resignation of 4 people: one Representative (a man) and one Joint Representative
Registry Jan 31, 2019 Jan 23, 2019 Two appointments: a man and a person Two appointments: a man and a person
Registry Jan 22, 2019 Jan 15, 2019 Resignation of 4 people: one Member Of The Board Of Directors and one Representative Section 143 Register Regulations. Resignation of 4 people: one Member Of The Board Of Directors and one Representative Section 143 Register Regulations.
Registry Jan 22, 2019 Jan 15, 2019 Statutory changes Statutory changes
Registry Jan 22, 2019 Jan 15, 2019 Change of company name Change of company name
Registry Aug 24, 2018 Aug 16, 2018 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Apr 10, 2018 Mar 29, 2018 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Aug 18, 2017 Aug 9, 2017 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jun 14, 2017 Jun 2, 2017 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Financials Nov 2, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Nov 2, 2016 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Aug 16, 2016 Aug 8, 2016 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 31, 2016 May 23, 2016 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry May 3, 2016 Apr 25, 2016 Resignation of one Member Of The Board Of Directors Resignation of one Member Of The Board Of Directors
Registry May 3, 2016 Apr 25, 2016 Appointment of a man as Member Of The Board Of Directors Appointment of a man as Member Of The Board Of Directors
Registry May 3, 2016 Apr 25, 2016 Resignation of one Manager Resignation of one Manager
Registry May 3, 2016 Apr 25, 2016 Appointment of a man as Manager Appointment of a man as Manager
Registry Mar 14, 2016 Mar 4, 2016 Statutory changes Statutory changes
Registry Aug 4, 2015 Jul 27, 2015 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 15, 2014 Jan 7, 2014 Resignation of 4 people: one Representative (a man) Resignation of 4 people: one Representative (a man)
Registry Jan 15, 2014 Jan 7, 2014 Four appointments: a person and 3 men Four appointments: a person and 3 men
Registry Oct 17, 2013 Oct 9, 2013 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Oct 17, 2013 Oct 9, 2013 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry May 17, 2013 May 9, 2013 Resignation of 4 people: one Representative (a man) Resignation of 4 people: one Representative (a man)
Registry May 17, 2013 May 9, 2013 Four appointments: 3 men and a person Four appointments: 3 men and a person
Registry May 17, 2013 May 9, 2013 Other items Other items
Registry Feb 1, 2013 Jan 23, 2013 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 18, 2013 Jan 9, 2013 Statutory changes Statutory changes
Registry Jul 6, 2012 Jun 26, 2012 Resignation of one Member Of The Board Of Directors Resignation of one Member Of The Board Of Directors
Registry Jul 6, 2012 Jun 26, 2012 Two appointments: a person and a man Two appointments: a person and a man
Registry Jul 6, 2012 Jun 26, 2012 Resignation of 4 people: one Representative (a man) Resignation of 4 people: one Representative (a man)
Registry Jul 6, 2012 Jun 26, 2012 Four appointments: 3 men and a person Four appointments: 3 men and a person
Registry May 18, 2012 May 4, 2012 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry May 18, 2012 May 4, 2012 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Aug 31, 2011 Aug 19, 2011 Resignation of one Secretary (Non Member Of The Board) Resignation of one Secretary (Non Member Of The Board)
Registry Aug 31, 2011 Aug 19, 2011 Appointment of a woman as Secretary (Non Member Of The Board) Appointment of a woman as Secretary (Non Member Of The Board)

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