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

EDINSA Y DISTRITO 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
VAT Number (CIF) B84845023
Record last updated Thursday, April 16, 2015 11:04:42 PM UTC
Official Address Argensola 2 Madrid 28004
There are 324 companies registered at this street
Postal Code 28004
Sector district

Charts

Visits

EDINSA Y DISTRITO SL (Spain) Page visits 2024

Searches

EDINSA Y DISTRITO SL (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Tax Dec 30, 2014 Dec 26, 2014 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Dec 30, 2014 Dec 26, 2014 Formalities for hearing Formalities for hearing
Tax Nov 25, 2014 Nov 21, 2014 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Nov 25, 2014 Nov 21, 2014 Enforced Liquidation Enforced Liquidation
Tax Oct 30, 2014 Oct 28, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Oct 16, 2014 Oct 14, 2014 Notification of inclusion in Mandatory Electronic Notification Campaign Notification of inclusion in Mandatory Electronic Notification Campaign
Tax Sep 18, 2014 Sep 16, 2014 Reduction demand applied Reduction demand applied
Tax Sep 4, 2014 Sep 2, 2014 Issuance of Request Issuance of Request
Tax Jul 17, 2014 Jul 15, 2014 Enforced Liquidation Enforced Liquidation
Tax Jul 15, 2014 Jul 11, 2014 Enforced Liquidation 402... Enforced Liquidation 402...
Tax Jun 19, 2014 Jun 17, 2014 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax May 20, 2014 May 16, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Apr 3, 2014 Apr 1, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jan 16, 2014 Jan 14, 2014 Reduction demand applied Reduction demand applied
Tax Jan 7, 2014 Jan 2, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Dec 10, 2013 Dec 5, 2013 Enforced Liquidation Enforced Liquidation
Tax Nov 19, 2013 Nov 15, 2013 Request Letter Request Letter
Tax Nov 19, 2013 Nov 15, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Aug 6, 2013 Aug 2, 2013 Request Letter Request Letter
Tax Jun 6, 2013 Jun 4, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax May 28, 2013 May 24, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Apr 18, 2013 Apr 16, 2013 Enforced Liquidation Enforced Liquidation
Tax Apr 16, 2013 Apr 12, 2013 Request Letter Request Letter
Tax Mar 21, 2013 Mar 19, 2013 Request Letter 417... Request Letter 417...
Tax Dec 18, 2012 Dec 14, 2012 Enforced Liquidation Enforced Liquidation
Tax Dec 18, 2012 Dec 14, 2012 Request Letter Request Letter
Tax Dec 13, 2012 Dec 11, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 29, 2012 Nov 27, 2012 Request Letter Request Letter
Tax Nov 20, 2012 Nov 16, 2012 Enforced Liquidation Enforced Liquidation
Tax Oct 2, 2012 Sep 28, 2012 Enforced Liquidation 402... Enforced Liquidation 402...
Tax Sep 13, 2012 Sep 11, 2012 Enforced Liquidation Enforced Liquidation
Tax Sep 13, 2012 Sep 11, 2012 Notification of bank account seizure Notification of bank account seizure
Tax Jul 31, 2012 Jul 27, 2012 Notification of bank account seizure 402... Notification of bank account seizure 402...
Tax Jul 10, 2012 Jul 6, 2012 Enforced Liquidation Enforced Liquidation
Tax May 29, 2012 May 25, 2012 Notification of bank account seizure Notification of bank account seizure
Tax Apr 12, 2012 Apr 4, 2012 Notification of bank account seizure 402... Notification of bank account seizure 402...
Tax Mar 15, 2012 Mar 13, 2012 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Jan 12, 2012 Jan 10, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Nov 8, 2011 Nov 4, 2011 Notification of personal property seizure Notification of personal property seizure
Tax Nov 8, 2011 Nov 4, 2011 Enforced Liquidation Enforced Liquidation
Registry Nov 13, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry May 24, 2007 May 11, 2007 Resignation of 3 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a woman) Resignation of 3 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a woman)
Registry Oct 27, 2006 Oct 16, 2006

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