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

GAELCO DARTS SL

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • 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, Active
VAT Number (CIF) B64539588
Universal Entity Code7688-5663-4815-0354
Record last updated Friday, August 9, 2024 5:43:47 AM UTC
Official Address The Costa Brava street 17 Barcelona 8030
There are 76 companies registered at this street
Locality Barcelona
Region Catalonia
Postal Code 8030
Phone number 934172784
Sector Manufacture of other clothing and accessories

Charts

Visits

GAELCO DARTS SL (Spain) Page visits 2024

Searches

GAELCO DARTS SL (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Aug 9, 2024 Aug 2, 2024 Change of registered office Change of registered office
Financials Aug 8, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry May 12, 2023 May 4, 2023 Other items Other items
Registry May 12, 2023 May 4, 2023 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry May 12, 2023 May 4, 2023 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Financials Oct 25, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Sep 27, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Jun 17, 2021 Jun 9, 2021 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Financials Nov 9, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Nov 8, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Nov 7, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Sep 1, 2017 Aug 23, 2017 Resignation of 4 people: one Joint And Several Administrator and one Representative Section 143 Register Regulations. Resignation of 4 people: one Joint And Several Administrator and one Representative Section 143 Register Regulations.
Registry Sep 1, 2017 Aug 23, 2017 Two appointments: 2 men Two appointments: 2 men
Registry May 30, 2017 May 23, 2017 Change of company purpose Change of company purpose
Registry May 30, 2017 May 23, 2017 Resignation of 5 people: one Director, one President, one Secretary and one Representative Section 143 Register Regulations. Resignation of 5 people: one Director, one President, one Secretary and one Representative Section 143 Register Regulations.
Registry May 30, 2017 May 23, 2017 Two appointments: 2 companies Two appointments: 2 companies
Registry May 30, 2017 May 23, 2017 Reduction of capital Reduction of capital
Financials May 10, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Aug 5, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Oct 22, 2015 Oct 14, 2015 Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Oct 22, 2015 Oct 14, 2015 Six appointments: 3 companies and 3 men Six appointments: 3 companies and 3 men
Financials Oct 20, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jul 4, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jun 27, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jun 27, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Aug 29, 2013 Aug 21, 2013 Resignation of one Ceo (a man) Resignation of one Ceo (a man)
Registry Jan 8, 2013 Dec 28, 2012 Resignation of 10 people: one Director, one Non-Board Secretary, one President (a man), one Representative Section 143 Register Regulations. and one Ceo (a man) Resignation of 10 people: one Director, one Non-Board Secretary, one President (a man), one Representative Section 143 Register Regulations. and one Ceo (a man)
Registry Jan 8, 2013 Dec 28, 2012 Three appointments: 3 men Three appointments: 3 men
Registry Jan 8, 2013 Dec 28, 2012 Appointment of a man as Representative Appointment of a man as Representative
Registry Aug 16, 2012 Aug 3, 2012 Statutory changes Statutory changes
Registry Oct 18, 2011 Oct 5, 2011 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Oct 18, 2011 Oct 5, 2011 Resignation of one Representative (a man) 4115... Resignation of one Representative (a man) 4115...
Registry Sep 21, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 21, 2011 Aug 1, 2011 Filing Of Financial Statement 5652... Filing Of Financial Statement 5652...
Registry Aug 25, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry May 11, 2010 Apr 28, 2010 Other items Other items
Registry Mar 8, 2010 Feb 24, 2010 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 28, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 28, 2009 Aug 1, 2009 Filing Of Financial Statement 5180... Filing Of Financial Statement 5180...
Registry Jun 2, 2009 May 21, 2009 Resignation of 2 people: one Director, one President, one Representative Section 143 Register Regulations. and one Ceo Resignation of 2 people: one Director, one President, one Representative Section 143 Register Regulations. and one Ceo
Registry Jun 2, 2009 May 21, 2009 Appointment of a man as President, Ceo and Director Appointment of a man as President, Ceo and Director
Registry Mar 18, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 18, 2009 Feb 1, 2009 Filing Of Financial Statement 941... Filing Of Financial Statement 941...
Registry Jul 11, 2007 Jun 21, 2007 Appointment of a man as Representative Appointment of a man as Representative
Registry Jul 5, 2007 Jun 13, 2007
Registry Jul 5, 2007 Jun 13, 2007 Eleven appointments: 6 men and 5 companies Eleven appointments: 6 men and 5 companies

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