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

INVEREADY SEED CAPITAL SCR SA

View details as a director

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

INVEREADY SEED CAPITAL SOCIEDAD DE CAPITAL RIESGO EN REGIMEN COMUN SA

Details

Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A64866577
Universal Entity Code6427-8077-3810-0400
Record last updated Thursday, December 24, 2020 6:55:44 AM UTC
Official Address The Zuatzu street 7 Donostia-San Sebastián 20018
There are 295 companies registered at this street
Postal Code 20018
Sector ACTIVITIES OF HOLDING COMPANIES

Charts

Visits

INVEREADY SEED CAPITAL SCR SA. (Spain) Page visits 2024

Searches

INVEREADY SEED CAPITAL SCR SA. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Dec 24, 2020 Dec 17, 2020 Resignation of 10 people: one Management Entity, one Deputy Secretary, one Director (a man), one Joint Liquidator, one Secretary (Non Member Of The Board), one President (a man) and one Ceo (a man) Resignation of 10 people: one Management Entity, one Deputy Secretary, one Director (a man), one Joint Liquidator, one Secretary (Non Member Of The Board), one President (a man) and one Ceo (a man)
Registry Dec 24, 2020 Dec 17, 2020 Two appointments: 2 men Two appointments: 2 men
Registry Dec 24, 2020 Dec 17, 2020 Dissolution Dissolution
Registry Dec 24, 2020 Dec 17, 2020 Extinction Extinction
Financials Aug 4, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Jun 5, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Nov 27, 2019 Nov 12, 2019 Appointment of a man as Representative Appointment of a man as Representative
Registry Oct 31, 2019 Oct 22, 2019 Other items Other items
Registry Oct 9, 2019 Sep 25, 2019 Change of registered office Change of registered office
Registry May 7, 2019 Apr 29, 2019 Statutory changes Statutory changes
Registry May 7, 2019 Apr 29, 2019 Change of registered office Change of registered office
Registry Mar 11, 2019 Mar 4, 2019 Statutory changes Statutory changes
Financials Jan 25, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Jan 23, 2019 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Dec 28, 2018 Dec 19, 2018 Reelection Reelection
Registry Dec 27, 2018 Dec 19, 2018 Resignation of one Agent (a man) Resignation of one Agent (a man)
Registry Dec 27, 2018 Dec 19, 2018 Appointment of a person as Agent Appointment of a person as Agent
Registry Dec 27, 2018 Dec 19, 2018 Reelection Reelection
Registry Dec 24, 2018 Dec 17, 2018 Reelection 5156... Reelection 5156...
Registry Dec 24, 2018 Dec 17, 2018 Other items Other items
Registry Dec 24, 2018 Dec 17, 2018 Statutory changes Statutory changes
Registry Oct 9, 2018 Oct 1, 2018 Change of registered office Change of registered office
Registry Sep 14, 2018 Aug 28, 2018 Resignation of 19 people: one Director, one Vice President, one President and one Representative Article 143 Regulation Of The Commercial Register. Resignation of 19 people: one Director, one Vice President, one President and one Representative Article 143 Regulation Of The Commercial Register.
Registry Sep 14, 2018 Aug 28, 2018 Three appointments: a man and 2 companies Three appointments: a man and 2 companies
Registry Sep 3, 2018 Mar 8, 2013 Errata Errata
Registry Dec 19, 2017 Dec 11, 2017 Reduction of capital Reduction of capital
Registry Dec 11, 2017 Nov 23, 2017 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Dec 4, 2017 Nov 23, 2017 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.
Financials Dec 22, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jun 24, 2016 Jun 17, 2016 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 24, 2016 Jun 17, 2016 Two appointments: a man and a person Two appointments: a man and a person
Registry May 23, 2016 May 12, 2016 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry May 23, 2016 May 12, 2016 Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register. Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register.
Registry May 23, 2016 May 12, 2016 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry May 23, 2016 May 12, 2016 Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register. Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register.
Registry Mar 8, 2016 Feb 26, 2016 Statutory changes Statutory changes
Registry Mar 8, 2016 Feb 26, 2016 Change of company name Change of company name
Financials Oct 23, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Oct 21, 2015 Oct 14, 2015 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Oct 21, 2015 Oct 14, 2015 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Apr 7, 2015 Mar 26, 2015 Other items Other items
Registry Apr 7, 2015 Mar 26, 2015 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 25, 2014 Nov 18, 2014 Resignation of one Director Resignation of one Director
Registry Nov 25, 2014 Nov 18, 2014 Statutory changes Statutory changes
Registry Nov 25, 2014 Nov 18, 2014 Other items Other items
Registry Nov 24, 2014 Apr 10, 2012 Errata Errata
Financials Oct 21, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jun 6, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jun 6, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jun 6, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Jun 5, 2014 May 29, 2014 Resignation of one Representative Article 143 Regulation Of The Commercial Register. Resignation of one Representative Article 143 Regulation Of The Commercial Register.
Registry Jun 5, 2014 May 29, 2014 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Apr 23, 2014 Apr 14, 2014 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Apr 23, 2014 Apr 14, 2014 Two appointments: a man and a person Two appointments: a man and a person
Registry Feb 20, 2014 Feb 12, 2014 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Feb 20, 2014 Feb 12, 2014 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Apr 2, 2013 Mar 21, 2013 Reduction of capital Reduction of capital
Registry Mar 25, 2013 Mar 8, 2013 Resignation of 8 people: one Director, one Non-Board Secretary and one Representative Section 143 Register Regulations. Resignation of 8 people: one Director, one Non-Board Secretary and one Representative Section 143 Register Regulations.
Registry Mar 25, 2013 Mar 8, 2013 Thirty appointments: 2 women, 17 men and 11 companies Thirty appointments: 2 women, 17 men and 11 companies
Registry Mar 25, 2013 Mar 8, 2013 Statutory changes Statutory changes
Registry Mar 25, 2013 Mar 8, 2013 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 25, 2013 Mar 8, 2013 Appointment of a man as Representative 1404... Appointment of a man as Representative 1404...
Registry Mar 20, 2013 Mar 8, 2013 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Mar 20, 2013 Mar 8, 2013 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Jan 18, 2013 Jan 9, 2013 Other items Other items

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