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

GLOBAL3 COMBI SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2015)
  • 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) B22257117
Universal Entity Code8860-7552-1259-8196
Record last updated Friday, December 15, 2023 6:45:04 AM UTC
Official Address The Pedro Pons street 9 Barcelona 08034
There are 147 companies registered at this street
Postal Code 08034
Sector Production and distribution of electricity

Charts

Visits

GLOBAL3 COMBI S.L. (Spain) Page visits 2024

Searches

GLOBAL3 COMBI S.L. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Dec 15, 2023 Dec 7, 2023 Resignation of 2 people: one Bankruptcy Administrator and one Representative Bankruptcy Administrator Resignation of 2 people: one Bankruptcy Administrator and one Representative Bankruptcy Administrator
Registry Dec 15, 2023 Dec 7, 2023 Other items Other items
Registry Dec 15, 2023 Dec 7, 2023 Extinction Extinction
Registry May 30, 2022 May 23, 2022 Two appointments: a man and a person Two appointments: a man and a person
Registry May 30, 2022 May 23, 2022 Other items Other items
Registry Dec 13, 2018 Dec 5, 2018 Other items 4985... Other items 4985...
Registry Dec 13, 2018 Dec 5, 2018 Extinction Extinction
Financials Mar 23, 2018 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Mar 20, 2018 Feb 15, 2018 Errata Errata
Registry Mar 20, 2018 Feb 15, 2018 Resignation of 3 people: one Director, one Non-Board Secretary, one President and one Representative Section 143 Register Regulations. Resignation of 3 people: one Director, one Non-Board Secretary, one President and one Representative Section 143 Register Regulations.
Registry Feb 22, 2018 Feb 15, 2018 Two appointments: a man and a person Two appointments: a man and a person
Registry Feb 22, 2018 Feb 15, 2018 Other items Other items
Registry Feb 22, 2018 Feb 15, 2018 Dissolution Dissolution
Registry Feb 22, 2018 Feb 15, 2018 Other items Other items
Registry Jun 6, 2016 May 30, 2016 Resignation of 4 people: one Director, one President and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director, one President and one Representative Section 143 Register Regulations.
Registry Jun 6, 2016 May 30, 2016 Two appointments: 2 men Two appointments: 2 men
Financials Nov 11, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Sep 14, 2015 Sep 4, 2015 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Oct 21, 2014 Oct 10, 2014 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 13, 2014 Oct 6, 2014 Resignation of 2 people: one Bankruptcy Administrator and one Representative Bankruptcy Administrator Resignation of 2 people: one Bankruptcy Administrator and one Representative Bankruptcy Administrator
Registry Oct 13, 2014 Oct 6, 2014 Other items Other items
Financials Aug 1, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Nov 21, 2013 Nov 13, 2013 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Financials Nov 14, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Nov 14, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Oct 25, 2013 Oct 17, 2013 Two appointments: a person and a man Two appointments: a person and a man
Registry Oct 25, 2013 Oct 17, 2013 Other items Other items
Registry Sep 27, 2013 Sep 19, 2013 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry May 20, 2013 May 10, 2013 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 20, 2013 May 10, 2013 Appointment of a person as Auditor 2267... Appointment of a person as Auditor 2267...
Registry May 7, 2013 Apr 24, 2013 Other items Other items
Registry Feb 22, 2013 Feb 15, 2013 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Feb 22, 2013 Feb 15, 2013 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Feb 22, 2013 Feb 15, 2013 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Feb 22, 2013 Feb 15, 2013 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Nov 2, 2012 Statutory changes Statutory changes
Registry Nov 2, 2012 Change of registered office Change of registered office
Registry Jun 27, 2012 Jun 15, 2012 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Registry Jun 27, 2012 Jun 15, 2012 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Registry Nov 8, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 8, 2011 Sep 1, 2011 Filing Of Financial Statement 9054... Filing Of Financial Statement 9054...
Registry Aug 9, 2011 Jul 29, 2011 Capital increase Capital increase
Registry Aug 9, 2011 Jul 29, 2011 Capital increase 3313... Capital increase 3313...
Registry Aug 3, 2011 Jul 25, 2011 Resignation of 2 people: one Director, one President and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director, one President and one Representative Section 143 Register Regulations.
Registry Aug 3, 2011 Jul 25, 2011 Appointment of a person as President Appointment of a person as President
Registry Aug 3, 2011 Jul 25, 2011 Resignation of 2 people: one Director, one President and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director, one President and one Representative Section 143 Register Regulations.
Registry Aug 3, 2011 Jul 25, 2011 Two appointments: a person and a man Two appointments: a person and a man
Registry Aug 3, 2011 Jul 25, 2011 Appointment of a person as President Appointment of a person as President
Registry Jul 12, 2011 Jun 29, 2011 Capital increase Capital increase
Registry Jul 12, 2011 Jun 29, 2011 Statutory changes Statutory changes
Registry Jul 12, 2011 Jun 29, 2011 Reduction of capital Reduction of capital
Registry Jul 12, 2011 Jun 29, 2011 Capital increase Capital increase
Registry Jul 12, 2011 Jun 29, 2011 Reduction of capital Reduction of capital
Registry Jul 12, 2011 Jun 29, 2011 Capital increase Capital increase
Registry Jul 12, 2011 Jun 29, 2011 Statutory changes Statutory changes
Registry Jul 12, 2011 Jun 29, 2011 Reduction of capital Reduction of capital
Registry Jul 12, 2011 Jun 29, 2011 Capital increase Capital increase
Registry Jul 12, 2011 Jun 29, 2011 Reduction of capital Reduction of capital
Registry Jul 12, 2011 Jun 29, 2011 Capital increase Capital increase
Registry Jun 22, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 22, 2011 May 1, 2011 Filing Of Financial Statement 1805... Filing Of Financial Statement 1805...
Registry May 25, 2011 May 16, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 25, 2011 May 16, 2011 Appointment of a person as Auditor 2228... Appointment of a person as Auditor 2228...
Registry Jun 21, 2010 Jun 9, 2010 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry May 3, 2010 Apr 21, 2010 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry May 3, 2010 Apr 21, 2010 Appointment of a person as Representative Section 143 Register Regulations. Appointment of a person as Representative Section 143 Register Regulations.
Registry Dec 16, 2009 Dec 3, 2009 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Registry Nov 24, 2009 Feb 12, 2010 Appointment of a person Appointment of 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