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

HOTEL ARTOLA GOLF 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, Extinguished company
VAT Number (CIF) B92706241
Record last updated Monday, June 22, 2015 7:26:38 AM UTC
Official Address Ctra. Cadiz 0201 0 Elviria 29604
Postal Code 29604
Phone number 952831390
Sector Drinking establishments

Charts

Visits

HOTEL ARTOLA GOLF S.L. (Spain) Page visits 2024

Searches

HOTEL ARTOLA GOLF S.L. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Jun 22, 2015 Mar 3, 2015 Temporary closure registration sheet per drop in the index of legal entities Temporary closure registration sheet per drop in the index of legal entities
Registry Feb 13, 2015 Feb 4, 2015 Other items Other items
Tax Mar 18, 2014 Mar 14, 2014 Reduction demand applied Reduction demand applied
Tax Mar 18, 2014 Mar 14, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Mar 18, 2014 Mar 14, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Feb 11, 2014 Feb 7, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Feb 4, 2014 Jan 31, 2014 Notification of inclusion in Mandatory Electronic Notification Campaign Notification of inclusion in Mandatory Electronic Notification Campaign
Tax Dec 17, 2013 Dec 13, 2013 Enforced Liquidation Enforced Liquidation
Tax Nov 28, 2013 Nov 26, 2013 Request to declare Request to declare
Registry Nov 25, 2013 Nov 14, 2013 Appointment of a man as Judicial Liquidator Appointment of a man as Judicial Liquidator
Registry Nov 7, 2013 Oct 28, 2013 Other items Other items
Tax Oct 22, 2013 Oct 18, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Oct 22, 2013 Oct 18, 2013 Enforced Liquidation Enforced Liquidation
Registry Sep 16, 2013 Sep 2, 2013 Dissolution Dissolution
Tax Jul 23, 2013 Jul 19, 2013 Enforced Liquidation Enforced Liquidation
Tax Jul 4, 2013 Jul 2, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jul 4, 2013 Jul 2, 2013 Request for non tax-declaring companies Request for non tax-declaring companies
Registry Jun 26, 2013 Jun 14, 2013 Other items Other items
Registry Jun 26, 2013 Jun 14, 2013 Other items 2920... Other items 2920...
Registry Jun 6, 2013 May 29, 2013 Other items Other items
Tax May 7, 2013 May 3, 2013 Enforced Liquidation Enforced Liquidation
Tax Mar 21, 2013 Mar 19, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Feb 21, 2013 Feb 18, 2013 Enforced Liquidation Enforced Liquidation
Tax Feb 5, 2013 Feb 1, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 1, 2012 Oct 30, 2012 Enforced Liquidation Enforced Liquidation
Tax Nov 1, 2012 Oct 30, 2012 Two records of Voluntary liquidation of interests Two records of Voluntary liquidation of interests
Tax Oct 11, 2012 Oct 9, 2012 Notification of bank account seizure Notification of bank account seizure
Tax Aug 14, 2012 Aug 10, 2012 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Aug 7, 2012 Aug 3, 2012 Credit seizure notification Credit seizure notification
Tax Jul 31, 2012 Jul 27, 2012 Enforced Liquidation Enforced Liquidation
Tax Jul 10, 2012 Jul 6, 2012 Notification of bank account seizure Notification of bank account seizure
Tax Jun 7, 2012 Jun 5, 2012 Compensation Resolution Compensation Resolution
Tax Apr 26, 2012 Apr 24, 2012 Credit seizure notification Credit seizure notification
Tax Apr 24, 2012 Apr 20, 2012 Enforced Liquidation Enforced Liquidation
Tax Jan 24, 2012 Jan 20, 2012 Enforced Liquidation 403... Enforced Liquidation 403...
Tax Jan 5, 2012 Jan 3, 2012 Notification of bank account seizure Notification of bank account seizure
Tax Nov 22, 2011 Nov 17, 2011 Enforced Liquidation Enforced Liquidation
Tax Oct 6, 2011 Oct 4, 2011 Two records of Notification of bank account seizure Two records of Notification of bank account seizure
Tax Oct 6, 2011 Oct 4, 2011 Credit seizure notification Credit seizure notification
Registry May 10, 2010 Apr 28, 2010 Resignation of one Joint Administrator (a man) Resignation of one Joint Administrator (a man)
Registry Sep 7, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry May 18, 2007 Filing Of Financial Statement 1779... Filing Of Financial Statement 1779...
Registry May 25, 2006 May 10, 2006 Resignation of one Joint Administrator (a man) Resignation of one Joint Administrator (a man)
Registry Feb 1, 2006 Jan 16, 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