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

HOTEL LOS AGUSTINOS SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2019)
  • 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

Details

Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A26054478
Universal Entity Code5804-7746-0662-0929
Record last updated Tuesday, January 12, 2021 6:49:15 AM UTC
Official Address The Florentino Rodriguez plaza 4 26200 Haro Haro
There are 3 companies registered at this street
Locality Haro
Region La Rioja, La Rioja
Postal Code 26200
Phone number 941311308
Sector hotel

Charts

Visits

HOTEL LOS AGUSTINOS S A (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Jan 12, 2021 Dec 28, 2020 Resignation of 5 people: one Director (a woman), one Vice President, one Non-Board Secretary and one President Resignation of 5 people: one Director (a woman), one Vice President, one Non-Board Secretary and one President
Registry Jan 12, 2021 Dec 28, 2020 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry Jan 12, 2021 Dec 28, 2020 Other items Other items
Registry Jan 12, 2021 Dec 28, 2020 Dissolution Dissolution
Registry Jan 12, 2021 Dec 28, 2020 Extinction Extinction
Financials Oct 5, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Feb 13, 2020 Feb 6, 2020 Reelection Reelection
Financials Nov 29, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Jan 24, 2019 Jan 4, 2019 Reelection Reelection
Registry Jan 4, 2019 Dec 19, 2018 Reduction of capital Reduction of capital
Financials Dec 20, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Aug 30, 2018 Aug 22, 2018 Appointment of a person as Director Appointment of a person as Director
Registry Jul 26, 2018 Reduction of capital Reduction of capital
Registry Jun 20, 2018 Jun 7, 2018 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 12, 2018 Mar 5, 2018 Resignation of 6 people: one Director (a woman), one Vice President (a man), one Non-Board Secretary and one President (a woman) Resignation of 6 people: one Director (a woman), one Vice President (a man), one Non-Board Secretary and one President (a woman)
Registry Mar 12, 2018 Mar 5, 2018 Five appointments: 2 men, 2 women and a person Five appointments: 2 men, 2 women and a person
Financials Dec 15, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Oct 24, 2017 Oct 16, 2017 Reelection Reelection
Registry Mar 27, 2017 Mar 17, 2017 Other items Other items
Financials Feb 28, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Nov 11, 2016 Nov 2, 2016 Reelection Reelection
Registry Aug 4, 2016 Jul 28, 2016 Resignation of one Non-Board Secretary Resignation of one Non-Board Secretary
Registry Aug 4, 2016 Jul 28, 2016 Appointment of a man as Non-Board Secretary Appointment of a man as Non-Board Secretary
Financials May 19, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Nov 6, 2015 Oct 28, 2015 Statutory changes Statutory changes
Registry Aug 21, 2015 Aug 12, 2015 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 9, 2014 Oct 2, 2014 Appointment of a person as Auditor 4036... Appointment of a person as Auditor 4036...
Financials Aug 13, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Mar 11, 2014 Mar 4, 2014 Other items Other items
Registry Jan 15, 2014 Jan 3, 2014 Reelection Reelection
Registry Oct 17, 2013 Oct 10, 2013 Capital increase Capital increase
Financials Oct 10, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Oct 10, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Oct 10, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Jul 30, 2013 Jul 23, 2013 Resignation of 6 people: one Director (a woman), one Joint And Several Ceo (a woman), one Vice President (a man), one Non-Board Secretary and one President (a woman) Resignation of 6 people: one Director (a woman), one Joint And Several Ceo (a woman), one Vice President (a man), one Non-Board Secretary and one President (a woman)
Registry Jul 30, 2013 Jul 23, 2013 Six appointments: 2 women, 2 companies and 2 men Six appointments: 2 women, 2 companies and 2 men
Registry Aug 7, 2012 Jul 27, 2012 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 8, 2011 Aug 30, 2011 Appointment of a person as Auditor 3656... Appointment of a person as Auditor 3656...
Registry Sep 8, 2011 Aug 30, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 18, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 18, 2011 Jul 1, 2011 Filing Of Financial Statement 3030... Filing Of Financial Statement 3030...
Registry Oct 8, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 28, 2010 Jan 1, 2010 Filing Of Financial Statement 1713... Filing Of Financial Statement 1713...
Registry Apr 28, 2010 Jan 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 8, 2010 Feb 25, 2010 Reelection Reelection
Registry Mar 5, 2009 Feb 16, 2008 Temporary closure of registration sheet (378.1 article of the regulation of the commercial register) Temporary closure of registration sheet (378.1 article of the regulation of the commercial register)
Registry Dec 9, 2008 Nov 25, 2008 Reelection Reelection
Registry Jan 17, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 12, 2007 Aug 29, 2007 Resignation of 6 people: one Director (a man), one Joint And Several Ceo (a man), one President (a woman) and one Secretary (a man) Resignation of 6 people: one Director (a man), one Joint And Several Ceo (a man), one President (a woman) and one Secretary (a man)
Registry Aug 1, 2007 Jul 13, 2007 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Feb 14, 2007 Jan 29, 2007 Appointment of a person as Auditor 887... Appointment of a person as Auditor 887...
Registry Aug 31, 2006 Aug 14, 2006 Merger Merger
Registry May 23, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 12, 2006 Filing Of Financial Statement 1005... Filing Of Financial Statement 1005...
Registry Feb 23, 2006 Feb 8, 2006 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 20, 2005 Resignation of one Representative Resignation of one Representative
Registry Feb 2, 2005 Reelection Reelection
Registry Aug 19, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 12, 2004 Mar 24, 2004 Reelection Reelection
Registry Sep 10, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 11, 2003 May 21, 2003 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jun 11, 2003 May 21, 2003 Appointment of a man as Representative Appointment of a man as Representative
Registry Feb 13, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 7, 2003 Dec 18, 2002 Other items Other items
Registry Aug 29, 2002 Aug 12, 2002 Reelection Reelection
Registry May 6, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 20, 2001 Nov 26, 2001 Reelection Reelection
Registry Nov 12, 2001 Oct 22, 2001 Resignation of 2 people: one Director (a man), one President (a man) and one Ceo (a man) Resignation of 2 people: one Director (a man), one President (a man) and one Ceo (a man)
Registry May 14, 2001 Apr 24, 2001 Resignation of one Auditor Resignation of one Auditor
Registry Feb 23, 2001 Jan 29, 2001 Appointment of a man as Representative Appointment of a man as Representative
Registry Jul 18, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 6, 2000 Feb 14, 2000 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 6, 2000 Feb 14, 2000 Resignation of one Ceo (a man) Resignation of one Ceo (a man)
Registry Sep 24, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 11, 1998 Filing Of Financial Statement 2796... Filing Of Financial Statement 2796...

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