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

FOMENTO Y DESARROLLO DE CONJUNTOS RESIDENCIALES SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2020)
  • 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

Trade name Fodecor
Company type Sociedad Limitada, Extinguished company
VAT Number (CIF) B60694494
Universal Entity Code0142-3833-6568-2544
Record last updated Thursday, June 2, 2022 5:42:40 AM UTC
Official Address The Cl Del Roure street 6 El Prat De LLobregat 08820 El Prat De LLobregat
There are 105 companies registered at this street
Postal Code 08820
Phone number 934670303, Fax: 934670300
Sector complex, development, estate, promotion, real

Charts

Visits

FOMENTO Y DESARROLLO DE CONJUNTOS RESIDENCIALES SL (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Jun 2, 2022 May 24, 2022 Resignation of 2 people: one Joint Liquidator and one Representative Section 143 Register Regulations. Resignation of 2 people: one Joint Liquidator and one Representative Section 143 Register Regulations.
Registry Jun 2, 2022 May 24, 2022 Two appointments: a person and a man Two appointments: a person and a man
Financials Apr 4, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials May 26, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Oct 21, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Jul 6, 2019 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Dec 5, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Oct 5, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Oct 5, 2018 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Oct 5, 2018 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Mar 29, 2017 Mar 20, 2017 Resignation of 9 people: one Joint Ceo, one Director, one Non-Board Secretary, one President and one Representative Section 143 Register Regulations. Resignation of 9 people: one Joint Ceo, one Director, one Non-Board Secretary, one President and one Representative Section 143 Register Regulations.
Registry Mar 29, 2017 Mar 20, 2017 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Mar 29, 2017 Mar 20, 2017 Dissolution Dissolution
Registry Mar 29, 2017 Mar 20, 2017 Change of registered office Change of registered office
Registry Mar 29, 2017 Mar 20, 2017 Resignation of 17 people: one Representative (a man) Resignation of 17 people: one Representative (a man)
Registry Mar 29, 2017 Mar 20, 2017 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Mar 29, 2017 Mar 20, 2017 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Mar 29, 2017 Mar 20, 2017 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Mar 29, 2017 Mar 20, 2017 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Mar 29, 2017 Mar 20, 2017 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Mar 29, 2017 Mar 20, 2017 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Oct 24, 2012 Appointment of a man as Non-Board Secretary Appointment of a man as Non-Board Secretary
Registry Oct 24, 2012 Resignation of one Deputy Chief No Resignation of one Deputy Chief No
Registry Oct 24, 2012 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Oct 24, 2012 Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register. Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register.
Registry Oct 24, 2012 Resignation of one Secretary (Non Member Of The Board) Resignation of one Secretary (Non Member Of The Board)
Registry Oct 24, 2012 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Oct 24, 2012 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Oct 24, 2012 Appointment of a man as Representative Section 143 Register Regulations. 4325... Appointment of a man as Representative Section 143 Register Regulations. 4325...
Registry Oct 24, 2012 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Financials Oct 16, 2012 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Oct 16, 2012 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Tax Apr 17, 2012 Apr 13, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Mar 13, 2012 Mar 9, 2012 Proposal of Companies Dissolution Proposal of Companies Dissolution
Tax Feb 28, 2012 Feb 24, 2012 Compensation Resolution Compensation Resolution
Tax Feb 21, 2012 Feb 17, 2012 Notification of seizure / refund Notification of seizure / refund
Tax Dec 1, 2011 Nov 29, 2011 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Dec 1, 2011 Nov 29, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 8, 2011 Nov 4, 2011 Reduction demand applied Reduction demand applied
Tax Nov 1, 2011 Oct 28, 2011 Enforced Liquidation Enforced Liquidation
Tax Sep 27, 2011 Sep 23, 2011 Enforced Liquidation 402... Enforced Liquidation 402...
Tax Jul 21, 2011 Jul 15, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jul 21, 2011 Jul 15, 2011 Notification of seizure / refund Notification of seizure / refund
Registry Dec 14, 2010 Nov 18, 2010 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Nov 30, 2010 Nov 18, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 30, 2010 Nov 18, 2010 Five appointments: 4 men and a person Five appointments: 4 men and a person

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