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

GOPASA SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2009)
  • 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) B35052885
Universal Entity Code1198-6301-2024-8540
Record last updated Thursday, June 2, 2022 6:20:38 AM UTC
Official Address The Avda De Tirajana avenue 37 San Bartolomé De Tirajana 35100 San Bartolomé De Tirajana
There are 692 companies registered at this street
Postal Code 35100
Phone number 928700307
Sector cardboard, production

Charts

Visits

GOPASA SL (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Jun 2, 2022 May 26, 2022 Re-opening registration sheet Re-opening registration sheet
Registry Apr 6, 2018 Mar 23, 2018 Article 378.5 Article 378.5
Registry Apr 6, 2018 Mar 23, 2018 Article 378.5 1538... Article 378.5 1538...
Registry Apr 6, 2018 Mar 23, 2018 Article 378.5 Article 378.5
Registry Apr 5, 2018 Mar 23, 2018 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Apr 5, 2018 Mar 23, 2018 Two appointments: 2 men Two appointments: 2 men
Registry Apr 5, 2018 Mar 23, 2018 Statutory changes Statutory changes
Registry Apr 5, 2018 Mar 23, 2018 Other items Other items
Registry Apr 5, 2018 Mar 23, 2018 Change of registered office Change of registered office
Registry Feb 10, 2017 Jan 25, 2017 Article 378.5 Article 378.5
Registry Feb 10, 2017 Jan 25, 2017 Article 378.5 674... Article 378.5 674...
Registry Feb 10, 2017 Jan 25, 2017 Article 378.5 Article 378.5
Registry Feb 3, 2017 Jan 25, 2017 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Feb 3, 2017 Jan 25, 2017 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Feb 3, 2017 Jan 25, 2017 Statutory changes Statutory changes
Registry Feb 3, 2017 Jan 25, 2017 Change of registered office Change of registered office
Registry Feb 3, 2017 Jan 25, 2017 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Feb 3, 2017 Jan 25, 2017 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Feb 3, 2017 Jan 25, 2017 Statutory changes Statutory changes
Registry Feb 3, 2017 Jan 25, 2017 Change of registered office Change of registered office
Tax May 6, 2014 Apr 30, 2014 Reduction demand applied Reduction demand applied
Tax Mar 20, 2014 Mar 18, 2014 Enforced Liquidation Enforced Liquidation
Tax Feb 4, 2014 Jan 31, 2014 Enforced Liquidation 405... Enforced Liquidation 405...
Financials Sep 30, 2013 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Financials Sep 30, 2013 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Tax Apr 11, 2013 Apr 9, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jan 24, 2013 Jan 22, 2013 Enforced Liquidation Enforced Liquidation
Tax Nov 22, 2012 Nov 20, 2012 Request to declare Request to declare
Tax Oct 30, 2012 Oct 26, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Sep 11, 2012 Sep 7, 2012 Credit seizure notification Credit seizure notification
Tax Mar 20, 2012 Mar 16, 2012 Voluntary deferral/split of interests Voluntary deferral/split of interests
Tax Mar 8, 2012 Mar 7, 2012 Notification of personal property seizure Notification of personal property seizure
Tax Dec 8, 2011 Dec 5, 2011 Reduction demand applied Reduction demand applied
Tax Oct 11, 2011 Oct 7, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Oct 11, 2011 Oct 7, 2011 Resolution of Deferral / Split Resolution of Deferral / Split
Tax Oct 11, 2011 Oct 7, 2011 Two records of Notification of bank account seizure Two records of Notification of bank account seizure
Registry Oct 10, 2011 Sep 28, 2011 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Oct 10, 2011 Sep 28, 2011 Resignation of one Sole Administrator (a man) 4014... Resignation of one Sole Administrator (a man) 4014...
Registry Oct 10, 2011 Sep 28, 2011 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Apr 8, 2011 Mar 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 8, 2011 Mar 1, 2011 Filing Of Financial Statement 1253... Filing Of Financial Statement 1253...
Registry Apr 8, 2011 Mar 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 8, 2011 Filing Of Financial Statement 1253... Filing Of Financial Statement 1253...
Registry Apr 8, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 8, 2011 Mar 1, 2011 Filing Of Financial Statement 1252... Filing Of Financial Statement 1252...
Registry Mar 21, 2011 Mar 11, 2011 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Mar 21, 2011 Mar 11, 2011 Statutory changes Statutory changes
Registry Mar 21, 2011 Mar 11, 2011 Change of registered office Change of registered office
Registry Mar 21, 2011 Mar 11, 2011 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Feb 28, 2011 Feb 16, 2011 Resignation of one Sole Administrator Resignation of one Sole Administrator
Registry Feb 28, 2011 Feb 16, 2011 Resignation of one Sole Administrator 895... Resignation of one Sole Administrator 895...
Registry Jun 15, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 13, 2005 Filing Of Financial Statement 7125... Filing Of Financial Statement 7125...
Registry Oct 14, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 15, 2002 Filing Of Financial Statement 5991... Filing Of Financial Statement 5991...
Registry Oct 4, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 12, 2001 Filing Of Financial Statement 1115... Filing Of Financial Statement 1115...
Registry Jan 10, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry May 29, 1998 Filing Of Financial Statement 1147... Filing Of Financial Statement 1147...
Registry May 29, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry May 11, 1998 Apr 17, 1998 Resignation of one Sole Administrator Resignation of one Sole Administrator
Registry May 11, 1998 Apr 17, 1998 Appointment of a man as Representative Appointment of a man as Representative

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