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

GRUPO GALERIA SPAIN 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) B83913384
Record last updated Thursday, April 16, 2015 10:12:16 PM UTC
Official Address Mejia Lequerica 3 Madrid 28004
There are 140 companies registered at this street
Locality Madrid
Region Community Of Madrid
Postal Code 28004
Sector estate, real, ten

Charts

Visits

GRUPO GALERIA SPAIN SL. (Spain) Page visits 2025
Document Type Publication date Registry Date Download link
Tax Mar 10, 2015 Mar 6, 2015 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Jan 27, 2015 Jan 23, 2015 Issuance of Resolution Issuance of Resolution
Tax Nov 27, 2014 Nov 25, 2014 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Sep 18, 2014 Sep 16, 2014 Formalities for hearing Formalities for hearing
Tax Jul 17, 2014 Jul 15, 2014 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Dec 19, 2013 Dec 17, 2013 Enforced Liquidation Enforced Liquidation
Tax Nov 21, 2013 Nov 19, 2013 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Oct 10, 2013 Oct 8, 2013 Enforced Liquidation Enforced Liquidation
Tax Oct 8, 2013 Oct 4, 2013 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Sep 5, 2013 Sep 3, 2013 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Jun 6, 2013 Jun 4, 2013 Reduction demand applied Reduction demand applied
Tax May 28, 2013 May 24, 2013 Enforced Liquidation Enforced Liquidation
Tax May 7, 2013 May 3, 2013 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Apr 18, 2013 Apr 16, 2013 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Apr 11, 2013 Apr 9, 2013 Reduction demand applied Reduction demand applied
Tax Mar 12, 2013 Mar 8, 2013 Enforced Liquidation Enforced Liquidation
Tax Feb 26, 2013 Feb 22, 2013 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Dec 4, 2012 Nov 30, 2012 Reduction demand applied Reduction demand applied
Tax Nov 6, 2012 Nov 2, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Nov 6, 2012 Nov 2, 2012 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Oct 30, 2012 Oct 26, 2012 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Oct 25, 2012 Oct 23, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Oct 9, 2012 Oct 5, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Oct 2, 2012 Sep 28, 2012 Enforced Liquidation Enforced Liquidation
Tax Oct 2, 2012 Sep 28, 2012 Reduction demand applied Reduction demand applied
Tax Oct 2, 2012 Sep 28, 2012 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Oct 2, 2012 Sep 28, 2012 Request Letter Request Letter
Tax Sep 13, 2012 Sep 11, 2012 Notification of personal property seizure Notification of personal property seizure
Tax Sep 6, 2012 Sep 4, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jul 17, 2012 Jul 13, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jul 10, 2012 Jul 6, 2012 Enforced Liquidation Enforced Liquidation
Tax Jun 12, 2012 Jun 8, 2012 Enforced Liquidation 402... Enforced Liquidation 402...
Tax Jun 12, 2012 Jun 8, 2012 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax May 29, 2012 May 25, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax May 22, 2012 May 18, 2012 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax May 22, 2012 May 18, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax May 22, 2012 May 18, 2012 Request Letter Request Letter
Tax May 15, 2012 May 11, 2012 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Apr 3, 2012 Mar 30, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Mar 15, 2012 Mar 13, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Mar 13, 2012 Mar 9, 2012 Request Letter Request Letter
Tax Feb 21, 2012 Feb 17, 2012 Enforced Liquidation Enforced Liquidation
Tax Jan 26, 2012 Jan 24, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jan 26, 2012 Jan 24, 2012 Request Letter Request Letter
Tax Jan 12, 2012 Jan 10, 2012 Two records of Request Letter Two records of Request Letter
Tax Jan 12, 2012 Jan 10, 2012 Enforced Liquidation Enforced Liquidation
Tax Dec 15, 2011 Dec 13, 2011 Request to declare Request to declare
Tax Nov 17, 2011 Nov 15, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 1, 2011 Oct 28, 2011 Reduction demand applied Reduction demand applied
Tax Nov 1, 2011 Oct 28, 2011 Request Letter Request Letter
Tax Oct 6, 2011 Oct 4, 2011 Request Letter 418... Request Letter 418...
Tax Sep 27, 2011 Sep 23, 2011 Three records of Enforced Liquidation Three records of Enforced Liquidation
Registry Sep 12, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 17, 2007 Filing Of Financial Statement 8453... Filing Of Financial Statement 8453...
Registry Mar 27, 2007 Mar 14, 2007 Capital increase Capital increase
Registry Nov 23, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 24, 2005 Jun 13, 2005 Statement of individual company Statement of individual company
Registry Jun 21, 2005 Resignation of 4 people: one Director (a woman), one Non-Board Secretary, one President (a woman) and one Ceo Resignation of 4 people: one Director (a woman), one Non-Board Secretary, one President (a woman) and one Ceo
Registry Apr 6, 2004 Mar 24, 2004

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 Consumption Arbitration System, with code 413
Dato Capital Twitter
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD