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

KERIL ENERGY SL

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2018)
  • 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

KERIL INMO SL.

Details

Company type Sociedad Limitada, Extinguished company
VAT Number (CIF) B83948976
Universal Entity Code3099-4425-6408-3909
Record last updated Friday, March 13, 2020 6:56:18 AM UTC
Official Address The Copenhague street 4 Las Rozas De Madrid 28232 Las Rozas De Madrid
There are 145 companies registered at this street
Postal Code 28232
Sector counsel, efficiency, energy, project, realization

Charts

Visits

KERIL ENERGY SOCIEDAD LIMITADA. (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Mar 13, 2020 Mar 6, 2020 Bankruptcy situation Bankruptcy situation
Registry Mar 13, 2020 Mar 6, 2020 Bankruptcy situation 1166... Bankruptcy situation 1166...
Registry Mar 13, 2020 Mar 6, 2020 Bankruptcy situation Bankruptcy situation
Registry Mar 13, 2020 Mar 6, 2020 Extinction Extinction
Financials Aug 7, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry May 28, 2019 May 21, 2019 Resignation of 4 people: one Joint Ceo, one Director (a woman), one Non-Board Secretary and one President Resignation of 4 people: one Joint Ceo, one Director (a woman), one Non-Board Secretary and one President
Registry May 28, 2019 May 21, 2019 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry May 28, 2019 May 21, 2019 Other items Other items
Registry Apr 15, 2019 Apr 8, 2019 Resignation of one Director Resignation of one Director
Registry Mar 20, 2019 Mar 13, 2019 Statutory changes Statutory changes
Registry Mar 20, 2019 Mar 13, 2019 Change of registered office Change of registered office
Financials Oct 15, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Jul 10, 2018 Jul 2, 2018 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jul 10, 2018 Jul 2, 2018 Five appointments: 5 companies Five appointments: 5 companies
Registry Jul 10, 2018 Jul 2, 2018 Other items Other items
Registry Nov 6, 2017 Oct 27, 2017 Four appointments: 4 companies Four appointments: 4 companies
Financials Oct 25, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Oct 25, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jun 16, 2017 Jun 9, 2017 Capital increase Capital increase
Registry Jun 16, 2017 Jun 9, 2017 Statutory changes Statutory changes
Registry Apr 10, 2017 Apr 3, 2017 Statutory changes 1583... Statutory changes 1583...
Registry Apr 10, 2017 Apr 3, 2017 Change of company purpose Change of company purpose
Registry Apr 10, 2017 Apr 3, 2017 Three appointments: 3 companies Three appointments: 3 companies
Registry May 20, 2016 May 12, 2016 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry May 20, 2016 May 12, 2016 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Mar 9, 2016 Mar 2, 2016 Statutory changes Statutory changes
Registry Mar 9, 2016 Mar 2, 2016 Change of registered office Change of registered office
Financials Jan 25, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jan 25, 2016 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Tax Feb 12, 2015 Feb 10, 2015 Two records of Enforced Liquidation Two records of Enforced Liquidation
Registry Dec 29, 2014 Dec 18, 2014 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Dec 29, 2014 Dec 18, 2014 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Tax Jul 17, 2014 Jul 15, 2014 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Registry Mar 12, 2014 Mar 4, 2014 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 11, 2014 Mar 4, 2014 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Mar 11, 2014 Mar 4, 2014 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Mar 11, 2014 Mar 4, 2014 Change of registered office Change of registered office
Registry Mar 11, 2014 Mar 4, 2014 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Mar 11, 2014 Mar 4, 2014 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Mar 11, 2014 Mar 4, 2014 Change of company name Change of company name
Registry Mar 11, 2014 Mar 4, 2014 Expansion of corporate purpose Expansion of corporate purpose
Registry Mar 11, 2014 Mar 4, 2014 Change of registered office Change of registered office
Financials Mar 5, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Mar 5, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Mar 5, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Tax Feb 27, 2014 Feb 25, 2014 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Nov 13, 2012 Nov 8, 2012 Enforced Liquidation Enforced Liquidation
Tax Oct 2, 2012 Sep 28, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax May 10, 2012 May 8, 2012 Reduction demand applied Reduction demand applied
Tax Apr 3, 2012 Mar 30, 2012 Enforced Liquidation Enforced Liquidation
Tax Mar 13, 2012 Mar 9, 2012 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Jan 12, 2012 Jan 10, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Sep 20, 2011 Sep 16, 2011 Resolution with imposition of penalty Resolution with imposition of penalty

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