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

FELIX GONZALEZ SA

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2021)
  • 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) A06000913
Universal Entity Code6415-5623-1773-2636
Record last updated Wednesday, December 20, 2023 6:37:20 AM UTC
Official Address The Coruja street 3 38111 Santa Cruz De Tenerife Santa Cruz De Tenerife
There are 6 companies registered at this street
Postal Code 38111
Website www.grupofelixgonzalez.es
Sector production, service, electric

Charts

Visits

FELIX GONZALEZ S.A. (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Dec 20, 2023 Dec 13, 2023 Resignation of 5 people: one Director, one President and one Secretary Resignation of 5 people: one Director, one President and one Secretary
Registry Dec 20, 2023 Dec 13, 2023 Five appointments: 4 companies and a man Five appointments: 4 companies and a man
Financials Jul 25, 2023 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Oct 13, 2022 Oct 4, 2022 Resignation of one Representative Resignation of one Representative
Registry Sep 29, 2022 Sep 22, 2022 Appointment of a person as Representative Appointment of a person as Representative
Financials Aug 4, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Nov 11, 2021 Nov 3, 2021 Appointment of a person as Representative Appointment of a person as Representative
Registry Oct 13, 2021 Oct 5, 2021 Statutory changes Statutory changes
Registry Sep 1, 2021 Aug 25, 2021 Statutory changes 4042... Statutory changes 4042...
Registry Sep 1, 2021 Aug 25, 2021 Website of the company Website of the company
Financials Nov 11, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Nov 11, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Feb 18, 2020 Feb 11, 2020 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Feb 18, 2020 Feb 11, 2020 Appointment of a person as Director Appointment of a person as Director
Registry Nov 16, 2018 Nov 9, 2018 Resignation of 5 people: one Director (a woman), one President (a man) and one Secretary (a man) Resignation of 5 people: one Director (a woman), one President (a man) and one Secretary (a man)
Registry Nov 16, 2018 Nov 9, 2018 Five appointments: 4 companies and a woman Five appointments: 4 companies and a woman
Financials Nov 7, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Jun 6, 2018 May 30, 2018 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Jun 6, 2018 May 30, 2018 Resignation of 2 people: one Alternate Auditor 2 and one Auditor (a man) Resignation of 2 people: one Alternate Auditor 2 and one Auditor (a man)
Registry Feb 2, 2018 Jan 26, 2018 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Dec 11, 2017 Nov 30, 2017 Statutory changes Statutory changes
Registry Dec 11, 2017 Nov 30, 2017 Change of company purpose Change of company purpose
Registry Dec 11, 2017 Nov 30, 2017 Partial excision Partial excision
Registry Oct 18, 2017 Oct 10, 2017 Appointment of a person as Representative Appointment of a person as Representative
Financials Sep 13, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Aug 11, 2017 Aug 4, 2017 Appointment of a man as Alternate Auditor 2 Appointment of a man as Alternate Auditor 2
Registry Aug 11, 2017 Aug 4, 2017 Reelection Reelection
Registry Aug 10, 2017 Aug 2, 2017 Segregation Segregation
Registry Jun 5, 2017 Deposits of projects of partial excision Deposits of projects of partial excision
Registry May 29, 2017 May 25, 2017 Segregation Segregation
Financials Oct 20, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jul 29, 2016 Jul 21, 2016 Reelection Reelection
Financials Oct 23, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Dec 1, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry May 12, 2014 Notices of meetings Notices of meetings
Registry Dec 24, 2013 Dec 10, 2013 Resignation of 5 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 5 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Dec 24, 2013 Dec 10, 2013 Five appointments: 2 women and 3 men Five appointments: 2 women and 3 men
Financials Nov 5, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Nov 5, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Nov 5, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Jun 6, 2013 May 30, 2013 Resignation of one Auditor (a man) Resignation of one Auditor (a man)
Registry Jun 6, 2013 May 30, 2013 Reelection Reelection
Registry Oct 11, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 11, 2011 Sep 1, 2011 Filing Of Financial Statement 7750... Filing Of Financial Statement 7750...
Registry Feb 16, 2011 Feb 7, 2011 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Feb 16, 2011 Feb 7, 2011 Resignation of one Manager Resignation of one Manager
Registry Feb 16, 2011 Resignation of one Manager 694... Resignation of one Manager 694...
Registry Feb 16, 2011 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Oct 11, 2010 Sep 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 11, 2010 Filing Of Financial Statement 7906... Filing Of Financial Statement 7906...
Registry Dec 7, 2009 Nov 26, 2009 Two appointments: 2 men Two appointments: 2 men
Registry Nov 24, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 24, 2009 Nov 1, 2009 Filing Of Financial Statement 9236... Filing Of Financial Statement 9236...
Registry Jul 6, 2009 May 18, 2009 Errata Errata
Registry Jul 6, 2009 Jun 25, 2009 Appointment of a man as Auditor Appointment of a man as Auditor
Registry Jul 6, 2009 Jun 25, 2009 Other items Other items
Registry Jun 9, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 9, 2009 May 1, 2009 Filing Of Financial Statement 1398... Filing Of Financial Statement 1398...
Registry May 29, 2009 Feb 13, 2010 Resignation of a person Resignation of a person
Registry May 29, 2009 Feb 13, 2010 Appointment of a person Appointment of a person
Registry May 27, 2009 Feb 13, 2010 Other items Other items
Registry Jun 9, 2008 May 28, 2008 Appointment of a man as Representative Appointment of a man as Representative
Registry Oct 3, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 29, 2006 Filing Of Financial Statement 9406... Filing Of Financial Statement 9406...
Registry Nov 14, 2005 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 22, 2004 Filing Of Financial Statement 1644... Filing Of Financial Statement 1644...
Registry Sep 25, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 19, 2003 Resignation of 3 people: one Director (a man) and one Secretary (a man) Resignation of 3 people: one Director (a man) and one Secretary (a man)
Registry Nov 22, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 5, 2001 Filing Of Financial Statement 4232... Filing Of Financial Statement 4232...
Registry Apr 30, 2001 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 19, 2001 Statutory changes Statutory changes
Registry Feb 19, 2001 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Oct 4, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 19, 1999 Resignation of 6 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 6 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Jun 25, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 22, 1998 Filing Of Financial Statement 6819... Filing Of Financial Statement 6819...

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