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

GERIATRICO SAN PABLO SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2018)
  • 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) B73122194
Universal Entity Code4962-8513-6237-0297
Record last updated Thursday, July 25, 2019 6:24:17 AM UTC
Official Address The De Los Julios way S/n Ceutí 30562
There are 2 companies registered at this street
Postal Code 30562
Phone number 968694990
Sector Promotion of real estate

Charts

Visits

GERIATRICO SAN PABLO S.L. (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Jul 25, 2019 Jul 19, 2019 Resignation of one Sole Administrator Resignation of one Sole Administrator
Registry Jul 25, 2019 Jul 19, 2019 Dissolution Dissolution
Registry Jul 25, 2019 Jul 19, 2019 Extinction Extinction
Financials Jun 25, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Mar 13, 2019 Mar 7, 2019 Resignation of one Auditor Resignation of one Auditor
Registry Mar 13, 2019 Mar 7, 2019 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Feb 27, 2019 Feb 20, 2019 Resignation of one Representative Resignation of one Representative
Registry Feb 5, 2019 Jan 29, 2019 Statement of individual company Statement of individual company
Registry Feb 5, 2019 Jan 29, 2019 Resignation of 8 people: one Director, one Vice President, one Non-Board Secretary and one President Resignation of 8 people: one Director, one Vice President, one Non-Board Secretary and one President
Registry Feb 5, 2019 Jan 29, 2019 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Registry Feb 5, 2019 Jan 29, 2019 Other items Other items
Financials Nov 29, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Sep 24, 2018 Sep 18, 2018 Six appointments: 6 companies Six appointments: 6 companies
Registry Sep 24, 2018 Sep 18, 2018 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Oct 4, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Jul 4, 2017 Jun 26, 2017 Appointment cancellations ex officio Appointment cancellations ex officio
Financials Sep 28, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Sep 24, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Mar 23, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Sep 24, 2014 Sep 15, 2014 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 17, 2014 Sep 9, 2014 Resignation of 2 people: one Vice President (a woman) and one Non-Board Secretary Resignation of 2 people: one Vice President (a woman) and one Non-Board Secretary
Registry Sep 17, 2014 Sep 9, 2014 Two appointments: 2 companies Two appointments: 2 companies
Registry Sep 17, 2014 Sep 9, 2014 Change of company purpose Change of company purpose
Financials Mar 4, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Mar 4, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Oct 14, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Tax Jan 10, 2012 Jan 5, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Dec 22, 2011 Dec 20, 2011 Enforced Liquidation Enforced Liquidation
Registry Aug 2, 2011 Jul 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 2, 2011 Jul 1, 2011 Filing Of Financial Statement 2361... Filing Of Financial Statement 2361...
Registry Aug 2, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 2, 2011 Filing Of Financial Statement 2361... Filing Of Financial Statement 2361...
Registry Aug 2, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 2, 2011 Jul 1, 2011 Filing Of Financial Statement 2362... Filing Of Financial Statement 2362...
Registry Jul 20, 2011 Jul 12, 2011 Change of registered office Change of registered office
Registry Jul 20, 2011 Jul 12, 2011 Resignation of 6 people: one Director, one Vice President, one Non-Board Secretary, one President, one Secretary and one Ceo Resignation of 6 people: one Director, one Vice President, one Non-Board Secretary, one President, one Secretary and one Ceo
Registry Jul 20, 2011 Jul 12, 2011 Seven appointments: a woman and 6 companies Seven appointments: a woman and 6 companies
Registry Jul 20, 2011 Jul 12, 2011 Reelection Reelection
Registry Jul 20, 2011 Jul 12, 2011 Resignation of 4 people: one Director, one Non-Board Secretary, one President, one Secretary and one Ceo Resignation of 4 people: one Director, one Non-Board Secretary, one President, one Secretary and one Ceo
Registry Jul 20, 2011 Jul 12, 2011 Change of registered office Change of registered office
Registry Jan 17, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 21, 2006 Filing Of Financial Statement 9149... Filing Of Financial Statement 9149...
Registry Oct 16, 2006 Sep 26, 2006 Two appointments: 2 companies Two appointments: 2 companies
Registry May 9, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 10, 2006 Feb 27, 2006 Resignation of 3 people: one Deputy Secretary, one Director, one President, one Secretary and one Ceo Resignation of 3 people: one Deputy Secretary, one Director, one President, one Secretary and one Ceo
Registry Jul 7, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 16, 2002 Filing Of Financial Statement 2160... Filing Of Financial Statement 2160...
Registry May 9, 2001

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