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

HAXDEL INVEST TRES SA

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2020)
  • 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

WIND PRIVAT EQUITY 1 SOCIEDAD DE CAPITAL RIESGO DE REGIMEN SIMPLIFICADO SA
SUMA CAPITAL EQUITY FUND 1,S.C.R. SA.

Details

Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A64409121
Universal Entity Code5430-0227-0582-2219
Record last updated Tuesday, November 2, 2021 6:36:07 AM UTC
Official Address The Diagonal avenue 640 Barcelona 08034
There are 6,310 companies registered at this street
Postal Code 08034

Charts

Visits

HAXDEL INVEST TRES S.A. (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Nov 2, 2021 Oct 25, 2021 Resignation of one Liquidator (a man) Resignation of one Liquidator (a man)
Registry Nov 2, 2021 Oct 25, 2021 Extinction Extinction
Financials Jul 1, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Jan 22, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Jan 20, 2021 Jan 13, 2021 Resignation of 4 people: 3 men and a woman Resignation of 4 people: 3 men and a woman
Registry Jan 20, 2021 Jan 13, 2021 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry Jan 20, 2021 Jan 13, 2021 Statutory changes Statutory changes
Registry Jan 20, 2021 Jan 13, 2021 Dissolution Dissolution
Registry May 20, 2020 May 8, 2020 Resignation of one Management Entity Resignation of one Management Entity
Registry May 20, 2020 May 8, 2020 Statutory changes Statutory changes
Registry May 20, 2020 May 8, 2020 Change of company name Change of company name
Registry May 20, 2020 May 8, 2020 Change of company purpose Change of company purpose
Registry May 20, 2020 May 8, 2020 Resignation of 8 people: one Director (a man), one President (a man) and one Representative Section 143 Register Regulations. Resignation of 8 people: one Director (a man), one President (a man) and one Representative Section 143 Register Regulations.
Registry May 20, 2020 May 8, 2020 Four appointments: a woman, a person and 2 men Four appointments: a woman, a person and 2 men
Financials May 11, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Jan 24, 2020 Jan 16, 2020 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Dec 17, 2019 Dec 5, 2019 Resignation of 10 people: one Member Commission Delegate, one Delegate Committee Secretary, one Director (a man), one Chairman Executive Committee and one President (a man) Resignation of 10 people: one Member Commission Delegate, one Delegate Committee Secretary, one Director (a man), one Chairman Executive Committee and one President (a man)
Registry Dec 17, 2019 Dec 5, 2019 Seven appointments: a person and 6 men Seven appointments: a person and 6 men
Registry Dec 21, 2018 Dec 13, 2018 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Aug 3, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Sep 12, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Sep 8, 2017 Aug 30, 2017 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 2, 2016 Oct 24, 2016 Appointment of a person as Auditor 4399... Appointment of a person as Auditor 4399...
Financials Sep 28, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Sep 28, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Oct 20, 2015 Oct 8, 2015 Reduction of capital Reduction of capital
Registry Aug 20, 2015 Aug 13, 2015 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 27, 2015 May 20, 2015 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry May 27, 2015 May 20, 2015 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Jan 19, 2015 Jan 9, 2015 Reduction of capital Reduction of capital
Financials Sep 26, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Sep 2, 2014 Aug 26, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 13, 2014 Feb 4, 2014 Change of registered office Change of registered office
Financials Feb 5, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Feb 5, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Feb 5, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry May 21, 2013 May 13, 2013 Appointment of a woman Appointment of a woman
Registry May 8, 2013 Apr 26, 2013 Five appointments: 4 men and a person Five appointments: 4 men and a person
Registry Apr 8, 2013 Mar 27, 2013 Resignation of 10 people: 8 men, a person and a woman Resignation of 10 people: 8 men, a person and a woman
Registry Apr 8, 2013 Mar 27, 2013 Ten appointments: a woman, a person and 8 men Ten appointments: a woman, a person and 8 men
Registry May 8, 2012 Apr 23, 2012 Resignation of one Member Executive Committee Resignation of one Member Executive Committee
Registry May 8, 2012 Apr 23, 2012 Appointment of a man as Member Executive Committee Appointment of a man as Member Executive Committee
Registry May 8, 2012 Apr 23, 2012 Change of company name Change of company name
Registry May 8, 2012 Apr 23, 2012 Change of registered office Change of registered office
Registry May 7, 2012 Apr 23, 2012 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 7, 2012 Apr 23, 2012 Resignation of one Director (a man) and one Member Executive Committee Resignation of one Director (a man) and one Member Executive Committee
Registry May 7, 2012 Apr 23, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Nov 26, 2010 Nov 12, 2010 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 25, 2010 Oct 13, 2010 Resignation of 2 people: a man and a woman Resignation of 2 people: a man and a woman
Registry Oct 25, 2010 Oct 13, 2010 Three appointments: a person, a woman and a man,: a person, a woman and a man Three appointments: a person, a woman and a man,: a person, a woman and a man
Registry Oct 25, 2010 Oct 13, 2010 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 Oct 25, 2010 Oct 13, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Aug 25, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 13, 2010 Dec 30, 2009 Dividend payout liabilities Dividend payout liabilities
Registry Jan 13, 2010 Dec 30, 2009 Statutory changes Statutory changes
Registry Oct 1, 2009 Feb 17, 2010 Resignation of a person Resignation of a person
Registry Oct 1, 2009 Feb 17, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Oct 1, 2009 Feb 17, 2010 Resignation of a person Resignation of a person
Registry Oct 1, 2009 Feb 17, 2010 Appointment of a person Appointment of a person
Registry Aug 27, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 27, 2009 Filing Of Financial Statement 2753... Filing Of Financial Statement 2753...
Registry Aug 27, 2009 Jul 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 27, 2009 Jul 1, 2009 Filing Of Financial Statement 2753... Filing Of Financial Statement 2753...
Registry Sep 12, 2008 Aug 29, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 4, 2008 May 20, 2008 Resignation of one President (a man) Resignation of one President (a man)
Registry Apr 25, 2008 Apr 15, 2008 Seven appointments: 6 men and a woman,: 6 men and a woman Seven appointments: 6 men and a woman,: 6 men and a woman
Registry Mar 31, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 10, 2007 Dec 29, 2006 Errata Errata
Registry Nov 6, 2007 Oct 16, 2007 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 18, 2007 Sep 26, 2007 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jan 16, 2007 Dec 29, 2006

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