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

FOTOVOLTAICA DE LES COVES SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2020)
  • 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 Limitada, Extinguished company
VAT Number (CIF) B63810410
Universal Entity Code2995-2804-6774-6884
Record last updated Tuesday, February 15, 2022 6:54:57 AM UTC
Official Address The Jenner street 3 Madrid 28046
There are 1,892 companies registered at this street
Postal Code 28046
Sector Wholesale of other consumer goods other than food

Charts

Visits

FOTOVOLTAICA DE LES COVES S.L. (Spain) Page visits 2024

Searches

FOTOVOLTAICA DE LES COVES S.L. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Feb 15, 2022 Feb 8, 2022 Dissolution Dissolution
Registry Feb 15, 2022 Feb 8, 2022 Extinction Extinction
Registry Oct 4, 2021 Sep 27, 2021 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Oct 4, 2021 Sep 27, 2021 Six appointments: 6 men Six appointments: 6 men
Registry Oct 4, 2021 Sep 27, 2021 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Registry Sep 29, 2021 Sep 22, 2021 Change of registered office Change of registered office
Registry Sep 2, 2021 Aug 18, 2021 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry Sep 2, 2021 Aug 18, 2021 Three appointments: 2 men and a person Three appointments: 2 men and a person
Financials Jul 22, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Jul 19, 2021 Jul 9, 2021 Resignation of 5 people: one Joint Administrator (a man) and one Representative Section 143 Register Regulations. Resignation of 5 people: one Joint Administrator (a man) and one Representative Section 143 Register Regulations.
Registry Jul 19, 2021 Jul 9, 2021 Two appointments: 2 men Two appointments: 2 men
Financials Nov 23, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Nov 20, 2020 Nov 12, 2020 Change of registered office Change of registered office
Registry Oct 17, 2019 Oct 8, 2019 Resignation of 3 people: one Joint Administrator and one Representative Section 143 Register Regulations. Resignation of 3 people: one Joint Administrator and one Representative Section 143 Register Regulations.
Registry Oct 17, 2019 Oct 8, 2019 Two appointments: 2 companies Two appointments: 2 companies
Financials Sep 16, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Oct 1, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Oct 11, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry May 4, 2017 Apr 24, 2017 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Apr 10, 2017 Apr 3, 2017 Resignation of one Representative Article 143 Regulation Of The Commercial Register. Resignation of one Representative Article 143 Regulation Of The Commercial Register.
Registry Apr 10, 2017 Apr 3, 2017 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Apr 10, 2017 Apr 3, 2017 Resignation of one Representative Article 143 Regulation Of The Commercial Register. Resignation of one Representative Article 143 Regulation Of The Commercial Register.
Registry Apr 10, 2017 Apr 3, 2017 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Financials Jul 12, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jan 8, 2016 Dec 24, 2015 Resignation of one Joint Administrator (a man) Resignation of one Joint Administrator (a man)
Registry Jan 8, 2016 Dec 24, 2015 Two appointments: a woman and a person Two appointments: a woman and a person
Financials Oct 5, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jul 24, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Aug 27, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Aug 27, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry May 16, 2013 May 7, 2013 Change of registered office Change of registered office
Registry Jul 25, 2012 Jul 16, 2012 Resignation of one Joint Administrator (a man) Resignation of one Joint Administrator (a man)
Registry Jul 25, 2012 Jul 16, 2012 Appointment of a man as Joint Administrator Appointment of a man as Joint Administrator
Registry Sep 26, 2011 Aug 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 26, 2011 Filing Of Financial Statement 6119... Filing Of Financial Statement 6119...
Registry Jun 1, 2011 May 20, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jun 1, 2011 May 20, 2011 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 Jun 1, 2011 May 20, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Dec 10, 2010 Nov 24, 2010 Resignation of one Joint Administrator (a man) Resignation of one Joint Administrator (a man)
Registry Dec 10, 2010 Nov 24, 2010 Two appointments: a person and a man Two appointments: a person and a man
Registry Nov 25, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 26, 2009 Sep 1, 2009 Filing Of Financial Statement 7396... Filing Of Financial Statement 7396...
Registry Oct 26, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 12, 2008 Filing Of Financial Statement 1201... Filing Of Financial Statement 1201...
Registry Sep 4, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry May 17, 2007 Apr 25, 2007 Other items Other items
Registry Apr 30, 2007 Apr 12, 2007 Resignation of 3 people: one Joint And Several Administrator (a man) Resignation of 3 people: one Joint And Several Administrator (a man)
Registry Dec 11, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry May 10, 2005 Apr 14, 2005

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