Extended Company Report with Annual Accounts |
Includes
|
Full Report with initial Shareholders |
|
VAT Number of Hegal Servicios Hosteleros S.L. |
Company type | Sociedad Limitada, Extinguished company |
---|---|
VAT Number (CIF) | B85665602 |
Universal Entity Code | 0332-5575-2996-8529 |
Record last updated | Monday, November 5, 2018 6:37:39 AM UTC |
Official Address | The Hilarion Eslava street 36 Bajo Madrid 28015 |
Locality | Madrid |
Region | Community Of Madrid |
Postal Code | 28015 |
Sector | MEALS AND BEVERAGES |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | Nov 5, 2018 | Oct 26, 2018 | Resignation of 3 people: one Joint And Several Administrator (a man) | |
Registry | Nov 5, 2018 | Oct 26, 2018 | Bankruptcy situation | |
Registry | Nov 5, 2018 | Oct 26, 2018 | Bankruptcy situation 4409... | |
Registry | Nov 5, 2018 | Oct 26, 2018 | Extinction | |
Financials | Mar 9, 2016 | Annual Accounts filing (2014 ordinary) | ||
Financials | Mar 9, 2016 | Annual Accounts filing (2013 ordinary) | ||
Financials | Mar 9, 2016 | Annual Accounts filing (2012 ordinary) | ||
Tax | Oct 21, 2014 | Oct 17, 2014 | Notification of inclusion in Mandatory Electronic Notification Campaign | |
Tax | Sep 23, 2014 | Sep 19, 2014 | Resolution with imposition of penalty | |
Tax | Jul 1, 2014 | Jun 27, 2014 | Four records of Enforced Liquidation | |
Tax | Jun 24, 2014 | Jun 20, 2014 | Two records of Formalities for Hearing before withdrawing | |
Tax | May 29, 2014 | May 27, 2014 | Notification of Initial Agreement / Formalities | |
Tax | Dec 12, 2013 | Dec 10, 2013 | Request for non tax-declaring companies | |
Tax | Dec 10, 2013 | Dec 5, 2013 | Five records of Enforced Liquidation | |
Tax | Jul 30, 2013 | Jul 26, 2013 | Request Letter | |
Tax | Jun 6, 2013 | Jun 4, 2013 | Four records of Resolution with imposition of penalty | |
Tax | May 30, 2013 | May 28, 2013 | Request Letter | |
Tax | May 28, 2013 | May 24, 2013 | Enforced Liquidation | |
Tax | Apr 23, 2013 | Apr 19, 2013 | Request Letter | |
Tax | Feb 14, 2013 | Feb 12, 2013 | Four records of Notification of Initial Agreement / Formalities | |
Tax | Nov 13, 2012 | Nov 8, 2012 | Reduction demand applied | |
Tax | Oct 30, 2012 | Oct 26, 2012 | Enforced Liquidation | |
Tax | Jul 19, 2012 | Jul 17, 2012 | Three records of Request Letter | |
Tax | Apr 17, 2012 | Apr 13, 2012 | Resolution with imposition of penalty | |
Tax | Apr 17, 2012 | Apr 13, 2012 | Provisional VAT Liquidation | |
Tax | Mar 15, 2012 | Mar 13, 2012 | Enforced Liquidation | |
Tax | Jan 31, 2012 | Jan 27, 2012 | Credit seizure notification | |
Tax | Jan 12, 2012 | Jan 10, 2012 | Request Letter | |
Tax | Dec 15, 2011 | Dec 13, 2011 | Proposals of VAT liquidation | |
Tax | Nov 3, 2011 | Oct 31, 2011 | Provisional Liquidation of Account | |
Tax | Oct 11, 2011 | Oct 7, 2011 | Two records of Enforced Liquidation | |
Registry | Aug 11, 2011 | Jul 28, 2011 | Appointment of a man as Auditor | |
Registry | Aug 11, 2011 | Jul 28, 2011 | Appointment of a man as Auditor 3350... | |
Registry | Jun 21, 2010 | Jun 9, 2010 | Appointment of a man as Auditor | |
Registry | Apr 13, 2009 | Feb 16, 2010 | ||
Registry | Apr 13, 2009 | Feb 16, 2010 | Three appointments: 3 men |