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

EDIFICIOS Y CHALETS 2000 SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2016)
  • published register entry of company incorporation
  • 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) A50901917
Universal Entity Code1596-1341-1262-5366
Record last updated Wednesday, January 4, 2023 7:19:02 AM UTC
Official Address Jeronimo Zurita 12 Zaragoza 50011
There are 148 companies registered at this street
Locality Zaragoza
Region Aragon
Postal Code 50011
Sector Promotion of real estate

Charts

Visits

EDIFICIOS Y CHALETS 2000 S.A. (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Jan 4, 2023 Dec 28, 2022 Resignation of 2 people: one Joint And Several Representative (a woman) Resignation of 2 people: one Joint And Several Representative (a woman)
Registry Jan 4, 2023 Dec 28, 2022 Bankruptcy situation Bankruptcy situation
Registry Jan 4, 2023 Dec 28, 2022 Bankruptcy situation 825... Bankruptcy situation 825...
Registry Jan 4, 2023 Dec 28, 2022 Bankruptcy situation Bankruptcy situation
Registry Jan 4, 2023 Dec 28, 2022 Extinction Extinction
Registry Feb 7, 2018 Feb 1, 2018 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Feb 7, 2018 Feb 1, 2018 Bankruptcy situation Bankruptcy situation
Registry Feb 7, 2018 Feb 1, 2018 Bankruptcy situation 629... Bankruptcy situation 629...
Registry Feb 7, 2018 Feb 1, 2018 Bankruptcy situation Bankruptcy situation
Registry Feb 7, 2018 Feb 1, 2018 Dissolution Dissolution
Financials Feb 1, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Feb 1, 2018 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Feb 1, 2018 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Jan 18, 2017 Jan 11, 2017 Resignation of 5 people: one Director, one Non-Board Secretary and one President Resignation of 5 people: one Director, one Non-Board Secretary and one President
Registry Jan 18, 2017 Jan 11, 2017 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Jan 18, 2017 Jan 11, 2017 Statutory changes Statutory changes
Registry Jan 18, 2017 Jan 11, 2017 Other items Other items
Registry Aug 27, 2015 Aug 18, 2015 Bankruptcy situation Bankruptcy situation
Registry Jul 15, 2015 Jul 7, 2015 Bankruptcy situation 2915... Bankruptcy situation 2915...
Registry Jul 15, 2015 Jul 7, 2015 Bankruptcy situation Bankruptcy situation
Registry Jul 15, 2015 Jul 7, 2015 Bankruptcy situation 2915... Bankruptcy situation 2915...
Registry Apr 28, 2015 Apr 20, 2015 Resignation of one Auditor Resignation of one Auditor
Registry Jun 26, 2014 Jun 19, 2014 Resignation of 2 people: one Director Resignation of 2 people: one Director
Registry Jun 26, 2014 Jun 19, 2014 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jun 26, 2014 Jun 19, 2014 Resignation of 4 people: one Representative (a woman) and one Joint Representative Resignation of 4 people: one Representative (a woman) and one Joint Representative
Registry Jun 26, 2014 Jun 19, 2014 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Financials Jun 18, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Mar 17, 2014 Mar 7, 2014 Reduction of capital Reduction of capital
Registry Mar 17, 2014 Mar 7, 2014 Statutory changes Statutory changes
Registry Mar 12, 2014 Mar 3, 2014 Resignation of 3 people: one Joint Representative Resignation of 3 people: one Joint Representative
Registry Mar 12, 2014 Mar 3, 2014 Resignation of 3 people: one Director and one President Resignation of 3 people: one Director and one President
Registry Mar 12, 2014 Mar 3, 2014 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Mar 12, 2014 Mar 3, 2014 Four appointments: 4 companies Four appointments: 4 companies
Financials Mar 10, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Mar 10, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Feb 11, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Nov 15, 2013 Nov 6, 2013 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 10, 2013 Jul 1, 2013 Reelection Reelection
Registry Jul 10, 2013 Jul 1, 2013 Reelection 3140... Reelection 3140...
Registry Nov 17, 2011 Nov 2, 2011 Resignation of 4 people: one Joint Representative Resignation of 4 people: one Joint Representative
Registry Nov 17, 2011 Nov 2, 2011 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Registry Nov 17, 2011 Resignation of 4 people: one Joint Representative Resignation of 4 people: one Joint Representative
Registry Oct 17, 2011 Oct 5, 2011 Other items Other items
Registry Oct 17, 2011 Other items 4111... Other items 4111...
Registry Aug 4, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 4, 2011 Jul 1, 2011 Filing Of Financial Statement 2468... Filing Of Financial Statement 2468...
Registry Jul 6, 2011 Jun 27, 2011 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Jul 6, 2011 Jun 27, 2011 Appointment of a woman as Representative 2860... Appointment of a woman as Representative 2860...
Registry Mar 18, 2011 Resignation of 3 people: one Joint Representative Resignation of 3 people: one Joint Representative
Registry Mar 18, 2011 Mar 8, 2011 Resignation of 3 people: one Joint Representative 1249... Resignation of 3 people: one Joint Representative 1249...
Registry Mar 18, 2011 Mar 8, 2011 Four appointments: 3 men and a woman Four appointments: 3 men and a woman
Registry Mar 16, 2011 Mar 3, 2011 Other items Other items
Registry Mar 16, 2011 Other items 1198... Other items 1198...
Registry Oct 4, 2010 Sep 22, 2010 Resignation of one Joint Representative Resignation of one Joint Representative
Registry Sep 23, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 6, 2010 Aug 25, 2010 Resignation of one Director Resignation of one Director
Registry Nov 3, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Nov 3, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Sep 18, 2009 Sep 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 18, 2009 Filing Of Financial Statement 4393... Filing Of Financial Statement 4393...
Registry Apr 17, 2009 Apr 6, 2009 Appointment of a person as Director Appointment of a person as Director
Registry Feb 17, 2009 Feb 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 17, 2009 Filing Of Financial Statement 715... Filing Of Financial Statement 715...
Registry Jan 16, 2009 Feb 16, 2010 Capital increase Capital increase
Registry Nov 24, 2008 Nov 12, 2008 Resignation of one Director Resignation of one Director
Registry Feb 14, 2008 Feb 1, 2008 Resignation of 4 people: one Joint Representative Resignation of 4 people: one Joint Representative
Registry Sep 25, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 12, 2007 Jun 29, 2007 Other items Other items
Registry May 22, 2007 May 9, 2007 Other items 2755... Other items 2755...
Registry May 22, 2007 May 9, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 22, 2007 May 9, 2007 Resignation of 4 people: one Joint Representative Resignation of 4 people: one Joint Representative
Registry Nov 13, 2006 Oct 27, 2006 Appointment of a person as President Appointment of a person as President
Registry Oct 16, 2006 Oct 2, 2006 Resignation of 3 people: one Director (a man) and one President (a man) Resignation of 3 people: one Director (a man) and one President (a man)
Registry Sep 27, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 14, 2005 Oct 21, 2005 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 19, 2005 Dividend payout liabilities Dividend payout liabilities

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