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

GRANA VIROS SL

Reports

This unique report includes
  • complete register information of the company
  • VAT number, capital stock and full list of filings since the incorporation
  • constitution, appointments, administrators, directors, audit companies, list of tax records for appearance (since 2011)
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • current addresses and phone numbers
  • and as exclusive information, the history of appointments of the directors in other companies
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Details

Company type Sociedad Limitada, Active
VAT Number (CIF) B18638197
Record last updated Tuesday, April 21, 2015 6:18:53 AM UTC
Official Address The Chueca street 6 Granada 18004
Postal Code 18004
Phone number 958251418
Sector entrepreneur, regroup, renewal, restoration

Charts

Visits

GRANA VIROS SL. (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Tax Apr 21, 2015 Apr 17, 2015 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Apr 21, 2015 Apr 17, 2015 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Apr 21, 2015 Apr 17, 2015 Request Letter Request Letter
Tax Dec 18, 2014 Dec 16, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Dec 18, 2014 Dec 16, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Oct 2, 2014 Sep 30, 2014 Reduction demand applied Reduction demand applied
Tax Sep 2, 2014 Aug 29, 2014 Five records of Enforced Liquidation Five records of Enforced Liquidation
Tax Aug 14, 2014 Aug 12, 2014 Request Letter Request Letter
Tax Jul 1, 2014 Jun 27, 2014 Four records of Reduction demand applied Four records of Reduction demand applied
Tax Jul 1, 2014 Jun 27, 2014 Request Letter Request Letter
Tax Jun 5, 2014 Jun 3, 2014 Enforced Liquidation Enforced Liquidation
Tax May 29, 2014 May 27, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Mar 27, 2014 Mar 25, 2014 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Feb 6, 2014 Feb 4, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jan 14, 2014 Jan 10, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Nov 26, 2013 Nov 22, 2013 Enforced Liquidation Enforced Liquidation
Tax Oct 10, 2013 Oct 8, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Aug 15, 2013 Aug 13, 2013 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Aug 1, 2013 Jul 30, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Aug 1, 2013 Jul 30, 2013 Request Letter Request Letter
Tax May 30, 2013 May 28, 2013 Notification of bank account seizure Notification of bank account seizure
Tax May 23, 2013 May 21, 2013 Two records of Reduction demand applied Two records of Reduction demand applied
Tax May 2, 2013 Apr 29, 2013 Reduction demand applied Reduction demand applied
Tax Apr 18, 2013 Apr 16, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Apr 11, 2013 Apr 9, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Feb 21, 2013 Feb 18, 2013 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Feb 21, 2013 Feb 18, 2013 Request Letter Request Letter
Tax Feb 21, 2013 Feb 18, 2013 Reduction demand applied Reduction demand applied
Tax Feb 21, 2013 Feb 18, 2013 Enforced Liquidation Enforced Liquidation
Tax Jan 3, 2013 Dec 27, 2012 Reduction demand applied Reduction demand applied
Tax Nov 15, 2012 Nov 13, 2012 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Oct 25, 2012 Oct 23, 2012 Request Letter Request Letter
Tax Oct 11, 2012 Oct 9, 2012 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Sep 20, 2012 Sep 18, 2012 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Registry Sep 19, 2012 Sep 6, 2012 Temporary closure registration sheet per drop in the index of legal entities Temporary closure registration sheet per drop in the index of legal entities
Tax Aug 30, 2012 Aug 28, 2012 Enforced Liquidation Enforced Liquidation
Tax Jul 26, 2012 Jul 24, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jul 26, 2012 Jul 24, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Jul 12, 2012 Jul 10, 2012 Enforced Liquidation Enforced Liquidation
Tax Jun 7, 2012 Jun 5, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jun 7, 2012 Jun 5, 2012 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Apr 17, 2012 Apr 13, 2012 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Apr 17, 2012 Apr 13, 2012 Letters of Full Census Depuration Letters of Full Census Depuration
Tax Mar 15, 2012 Mar 13, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Mar 15, 2012 Mar 13, 2012 Request for management of action plans Request for management of action plans
Tax Mar 1, 2012 Feb 28, 2012 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Mar 1, 2012 Feb 28, 2012 Enforced Liquidation Enforced Liquidation
Tax Feb 9, 2012 Feb 7, 2012 Reduction demand applied Reduction demand applied
Tax Feb 2, 2012 Jan 31, 2012 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Jan 19, 2012 Jan 17, 2012 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Jan 19, 2012 Jan 17, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jan 5, 2012 Jan 3, 2012 Reduction demand applied Reduction demand applied
Tax Dec 22, 2011 Dec 20, 2011 Enforced Liquidation Enforced Liquidation
Tax Dec 13, 2011 Dec 9, 2011 Enforced Liquidation 399... Enforced Liquidation 399...
Tax Nov 10, 2011 Nov 7, 2011 Enforced Liquidation Enforced Liquidation
Tax Oct 13, 2011 Oct 10, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Sep 15, 2011 Sep 13, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Sep 15, 2011 Sep 13, 2011 Tax Management related Communication Tax Management related Communication
Tax Jul 28, 2011 Jul 26, 2011 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Jul 26, 2011 Jul 22, 2011 Reduction demand applied Reduction demand applied
Registry Nov 13, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 13, 2008 Filing Of Financial Statement 1084... Filing Of Financial Statement 1084...
Registry Nov 17, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 3, 2003 Mar 21, 2003

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