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

COSTA BALLENA RESORT SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2020)
  • 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) A11442027
Universal Entity Code1319-2415-5153-4386
Record last updated Thursday, May 5, 2022 5:49:18 AM UTC
Information source Trade Register Cádiz Avda. José León de Carranza, 20 dupl.
Sector bar, cafe, cater, restaurant

Charts

Visits

COSTA BALLENA RESORT S.A. (Spain) Page visits 2024

Searches

COSTA BALLENA RESORT S.A. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry May 5, 2022 Apr 26, 2022 Dissolution Dissolution
Registry May 5, 2022 Apr 26, 2022 Extinction Extinction
Financials Mar 31, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Jan 18, 2022 Jan 5, 2022 Appointment of a man as Director Appointment of a man as Director
Registry Jan 13, 2022 Jan 5, 2022 Resignation of one Director (a man), one President (a man) and one Ceo (a man) Resignation of one Director (a man), one President (a man) and one Ceo (a man)
Registry Jan 13, 2022 Jan 5, 2022 Appointment of a man as Director and President Appointment of a man as Director and President
Financials Feb 1, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Sep 12, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Jul 4, 2019 Jun 27, 2019 Resignation of 3 people: one Director (a man), one Non-Board Secretary, one President (a man) and one Ceo (a man) Resignation of 3 people: one Director (a man), one Non-Board Secretary, one President (a man) and one Ceo (a man)
Registry Jul 4, 2019 Jun 27, 2019 Three appointments: 3 men Three appointments: 3 men
Financials Jun 12, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Jun 12, 2019 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Dec 28, 2018 Dec 17, 2018 Resignation of one Director Resignation of one Director
Registry Dec 28, 2018 Dec 17, 2018 Appointment of a person as Director Appointment of a person as Director
Financials Aug 11, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Aug 26, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Aug 18, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jul 8, 2014 Jun 26, 2014 Resignation of 4 people: one Director (a man), one Non-Board Secretary, one President (a man) and one Ceo (a man) Resignation of 4 people: one Director (a man), one Non-Board Secretary, one President (a man) and one Ceo (a man)
Registry Jul 8, 2014 Jun 26, 2014 Four appointments: 3 men and a person Four appointments: 3 men and a person
Registry Aug 16, 2013 Aug 7, 2013 Resignation of 2 people: one Manager and one Representative (a man) Resignation of 2 people: one Manager and one Representative (a man)
Registry Aug 16, 2013 Aug 7, 2013 Three appointments: 3 men Three appointments: 3 men
Registry Aug 16, 2013 Aug 7, 2013 Expansion of corporate purpose Expansion of corporate purpose
Financials Aug 8, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Aug 8, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Aug 8, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Sep 13, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 13, 2011 Aug 1, 2011 Filing Of Financial Statement 5036... Filing Of Financial Statement 5036...
Registry Jan 12, 2011 Dec 23, 2010 Dividend payout liabilities Dividend payout liabilities
Registry Sep 15, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 15, 2010 Aug 1, 2010 Filing Of Financial Statement 5467... Filing Of Financial Statement 5467...
Registry Apr 5, 2010 Mar 22, 2010 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Oct 6, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 6, 2009 Sep 1, 2009 Filing Of Financial Statement 5945... Filing Of Financial Statement 5945...
Registry Aug 31, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Aug 31, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Oct 27, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 17, 2007 Filing Of Financial Statement 1188... Filing Of Financial Statement 1188...
Registry Nov 30, 2007 Nov 20, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 14, 2007 Mar 1, 2007 Capital increase Capital increase
Registry Sep 15, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 16, 2006 Jun 6, 2006 Resignation of 2 people: one Joint & Joint And Several Representative (a man) Resignation of 2 people: one Joint & Joint And Several Representative (a man)
Registry Feb 1, 2006 Jan 18, 2006 Resignation of one Joint & Joint And Several Representative (a man) Resignation of one Joint & Joint And Several Representative (a man)
Registry Sep 6, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 13, 2004 Mar 25, 2004 Resignation of one Director Resignation of one Director
Registry Sep 12, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry May 13, 2003 Apr 25, 2003 Resignation of 2 people: one Joint & Joint And Several Representative (a man) Resignation of 2 people: one Joint & Joint And Several Representative (a man)
Registry Apr 11, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 4, 2002 Sep 23, 2002 Two appointments: 2 companies Two appointments: 2 companies
Registry Mar 15, 2002 Feb 25, 2002 Resignation of 4 people: one Director (a man), one President (a man), one Secretary and one Ceo (a man) Resignation of 4 people: one Director (a man), one President (a man), one Secretary and one Ceo (a man)
Registry Mar 15, 2002 Feb 25, 2002 Two appointments: 2 men Two appointments: 2 men
Registry Aug 13, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry May 8, 2001 Capital increase Capital increase
Registry Jan 30, 2001 Jan 18, 2001 Capital increase 389... Capital increase 389...
Registry Sep 14, 2000 Aug 18, 2000 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Oct 14, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 15, 1999 Appointment of a man as Representative Appointment of a man as Representative

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