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

COSTA SEVILLA SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2008)
  • 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 Limitada, Active
VAT Number (CIF) B92295419
Record last updated Monday, September 29, 2014 5:40:27 AM UTC
Official Address Aviacion 45 Sevilla 41007
There are 229 companies registered at this street
Postal Code 41007
Phone number 954354942
Sector angle, coast, perforate, rod, section

Charts

Visits

COSTA SEVILLA S.L. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Feb 14, 2014 Oct 16, 2013 Temporary closure registration sheet per drop in the index of legal entities Temporary closure registration sheet per drop in the index of legal entities
Financials Feb 8, 2014 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Tax Apr 18, 2013 Apr 16, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Apr 11, 2013 Apr 9, 2013 Enforced Liquidation Enforced Liquidation
Tax Mar 28, 2013 Mar 26, 2013 Notification of inclusion in Mandatory Electronic Notification Campaign Notification of inclusion in Mandatory Electronic Notification Campaign
Tax Jan 24, 2013 Jan 22, 2013 Reduction demand applied Reduction demand applied
Tax Jan 17, 2013 Jan 15, 2013 Enforced Liquidation Enforced Liquidation
Tax Dec 20, 2012 Dec 18, 2012 Enforced Liquidation 406... Enforced Liquidation 406...
Tax Nov 29, 2012 Nov 27, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Oct 25, 2012 Oct 23, 2012 Enforced Liquidation Enforced Liquidation
Tax Oct 16, 2012 Oct 11, 2012 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Sep 27, 2012 Sep 25, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Sep 13, 2012 Sep 11, 2012 Enforced Liquidation Enforced Liquidation
Tax Jul 17, 2012 Jul 13, 2012 Enforced Liquidation 406... Enforced Liquidation 406...
Tax Jul 10, 2012 Jul 6, 2012 Reduction demand applied Reduction demand applied
Tax Jun 21, 2012 Jun 19, 2012 Enforced Liquidation Enforced Liquidation
Tax Jun 14, 2012 Jun 12, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Jun 12, 2012 Jun 8, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jun 12, 2012 Jun 8, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax May 29, 2012 May 25, 2012 Enforced Liquidation Enforced Liquidation
Tax Apr 24, 2012 Apr 20, 2012 Letters of Full Census Depuration Letters of Full Census Depuration
Tax Apr 24, 2012 Apr 20, 2012 Reduction demand applied Reduction demand applied
Tax Apr 17, 2012 Apr 13, 2012 Enforced Liquidation Enforced Liquidation
Tax Mar 29, 2012 Mar 27, 2012 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Feb 23, 2012 Feb 21, 2012 Reduction demand applied Reduction demand applied
Tax Feb 21, 2012 Feb 17, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Feb 16, 2012 Feb 14, 2012 Enforced Liquidation Enforced Liquidation
Tax Jan 10, 2012 Jan 5, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Dec 29, 2011 Dec 27, 2011 Resolution with imposition of penalty 389... Resolution with imposition of penalty 389...
Tax Dec 8, 2011 Dec 5, 2011 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Dec 6, 2011 Dec 2, 2011 Reduction demand applied Reduction demand applied
Tax Dec 1, 2011 Nov 29, 2011 Reduction demand applied 389... Reduction demand applied 389...
Tax Nov 29, 2011 Nov 25, 2011 Request to declare Request to declare
Tax Nov 24, 2011 Nov 22, 2011 Reduction demand applied Reduction demand applied
Tax Nov 8, 2011 Nov 4, 2011 Enforced Liquidation Enforced Liquidation
Tax Nov 1, 2011 Oct 28, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Oct 11, 2011 Oct 7, 2011 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Sep 13, 2011 Sep 8, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Aug 11, 2011 Aug 9, 2011 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jul 26, 2011 Jul 22, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Registry Dec 9, 2009 Nov 24, 2009 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Dec 9, 2009 Nov 24, 2009 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Dec 7, 2009 Nov 24, 2009 Lost character of sole shareholder company Lost character of sole shareholder company
Registry Sep 29, 2009 Sep 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 29, 2009 Filing Of Financial Statement 5524... Filing Of Financial Statement 5524...
Registry Sep 1, 2009 Feb 12, 2010 Sole proprietorship Sole proprietorship
Registry Mar 9, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Mar 9, 2009 Feb 16, 2010 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Jan 27, 2009 Jan 13, 2009 Statement of individual company Statement of individual company
Registry Jan 27, 2009 Jan 13, 2009 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jan 27, 2009 Jan 13, 2009 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Sep 19, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry May 9, 2008 Apr 9, 2008 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Sep 10, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 22, 2006 Nov 8, 2006 Resignation of one Sole Administrator (a woman) Resignation of one Sole Administrator (a woman)
Registry Sep 7, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 5, 2006 Jun 16, 2006 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Sep 22, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 17, 2002 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