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

DEYMA DECORACION Y MADERA 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, Active
VAT Number (CIF) B81289472
Universal Entity Code2378-0592-0451-8093
Record last updated Monday, August 7, 2017 5:49:39 AM UTC
Official Address Avd. San Isidro 25 Seseña 45223
There are 18 companies registered at this street
Postal Code 45223
Phone number 918088078
Sector woodwork

Charts

Visits

DEYMA DECORACION Y MADERA SL (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Aug 7, 2017 Jul 31, 2017 Bankruptcy situation Bankruptcy situation
Registry Aug 7, 2017 Jul 31, 2017 Bankruptcy situation 3254... Bankruptcy situation 3254...
Registry Aug 7, 2017 Jul 31, 2017 Bankruptcy situation Bankruptcy situation
Tax Mar 4, 2014 Feb 28, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Registry Feb 21, 2014 Feb 13, 2014 Temporary closure registration sheet per drop in the index of legal entities Temporary closure registration sheet per drop in the index of legal entities
Tax Feb 18, 2014 Feb 13, 2014 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Feb 18, 2014 Feb 13, 2014 Two records of Reduction demand applied Two records of Reduction demand applied
Registry Jan 23, 2014 Jan 15, 2014 Other items Other items
Tax Jan 21, 2014 Jan 17, 2014 Enforced Liquidation Enforced Liquidation
Tax Nov 28, 2013 Nov 26, 2013 Verificación of Data / Check Verificación of Data / Check
Tax Nov 14, 2013 Nov 12, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Nov 14, 2013 Nov 12, 2013 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Oct 8, 2013 Oct 4, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Aug 29, 2013 Aug 27, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Aug 15, 2013 Aug 13, 2013 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Jul 23, 2013 Jul 19, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jul 23, 2013 Jul 19, 2013 Verificación of Data / Check Verificación of Data / Check
Tax Jun 13, 2013 Jun 11, 2013 Reduction demand applied Reduction demand applied
Registry May 17, 2013 May 7, 2013 Other items Other items
Tax Apr 16, 2013 Apr 12, 2013 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Mar 26, 2013 Mar 22, 2013 Reduction demand applied Reduction demand applied
Tax Mar 21, 2013 Mar 19, 2013 Five records of Enforced Liquidation Five records of Enforced Liquidation
Tax Mar 7, 2013 Mar 5, 2013 Reduction demand applied Reduction demand applied
Tax Feb 26, 2013 Feb 22, 2013 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Feb 7, 2013 Feb 5, 2013 Enforced Liquidation Enforced Liquidation
Tax Jan 10, 2013 Jan 8, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jan 8, 2013 Jan 3, 2013 Request to declare Request to declare
Tax Dec 27, 2012 Dec 21, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 1, 2012 Oct 30, 2012 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Oct 25, 2012 Oct 23, 2012 Notification of bank account seizure Notification of bank account seizure
Tax Oct 9, 2012 Oct 5, 2012 Four records of Reduction demand applied Four records of Reduction demand applied
Tax Oct 2, 2012 Sep 28, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Sep 18, 2012 Sep 14, 2012 Seven records of Enforced Liquidation Seven records of Enforced Liquidation
Tax Sep 11, 2012 Sep 7, 2012 Reduction demand applied Reduction demand applied
Registry Jul 27, 2012 Jul 16, 2012 Unrecoverable credit Unrecoverable credit
Tax Apr 10, 2012 Apr 3, 2012 Enforced Liquidation Enforced Liquidation
Tax Feb 14, 2012 Feb 10, 2012 Enforced Liquidation 408... Enforced Liquidation 408...
Tax Dec 27, 2011 Dec 23, 2011 Enforced Liquidation Enforced Liquidation
Tax Nov 1, 2011 Oct 28, 2011 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Nov 1, 2011 Oct 28, 2011 Credit seizure notification Credit seizure notification
Tax Oct 25, 2011 Oct 24, 2011 Enforced Liquidation Enforced Liquidation
Tax Sep 1, 2011 Aug 30, 2011 Request Letter Request Letter
Tax Aug 23, 2011 Aug 19, 2011 Seven records of Enforced Liquidation Seven records of Enforced Liquidation
Registry May 18, 2009 Apr 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry May 18, 2009 Filing Of Financial Statement 1284... Filing Of Financial Statement 1284...
Registry May 11, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry May 11, 2009 Feb 16, 2010 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry May 11, 2009 Feb 16, 2010 Statutory changes Statutory changes
Registry Jan 11, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 20, 2007 Jun 6, 2007 Appointment of a man as Representative Appointment of a man as Representative
Registry Apr 25, 2007 Apr 12, 2007 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Mar 8, 2007 Feb 19, 2007 Resignation of one Sole Administrator (a man) 1397... Resignation of one Sole Administrator (a man) 1397...
Registry Dec 11, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 17, 2006 Filing Of Financial Statement 1020... Filing Of Financial Statement 1020...
Registry Jan 19, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 25, 2003 Mar 27, 2003 Change of registered office Change of registered office
Registry Nov 21, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 26, 2002 Jun 12, 2002 Reelection Reelection
Registry Jan 11, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 14, 2000 Filing Of Financial Statement 7362... Filing Of Financial Statement 7362...
Registry Nov 15, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 4, 1999 Sep 17, 1999 Change of registered office Change of registered office
Registry Oct 14, 1998 Filing Of Financial Statement Filing Of Financial Statement

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