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

LAN BIDE ZARRA SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • 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 Limitada, Extinguished company
VAT Number (CIF) B48118046
Universal Entity Code9628-4124-8863-8065
Record last updated Sunday, January 28, 2024 2:47:38 PM UTC
Official Address The Cervantes avenue 51 Basauri 48970
There are 183 companies registered at this street
Locality Basauri
Region Vizcaya, Basque Country
Postal Code 48970
Sector wholesale, solid, liquid, gaseous, fuel

Charts

Visits

LAN BIDE ZARRA SOCIEDAD LIMITADA. (Spain) Page visits 2025
Document Type Publication date Registry Date Download link
Registry Jan 18, 2024 Jan 9, 2024 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jan 18, 2024 Jan 9, 2024 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry Jan 18, 2024 Jan 9, 2024 Dissolution Dissolution
Registry Jan 18, 2024 Jan 9, 2024 Extinction Extinction
Financials Jan 9, 2024 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Sep 13, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Feb 7, 2022 Jan 28, 2022 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Feb 7, 2022 Jan 28, 2022 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Financials Aug 30, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Mar 11, 2021 Mar 2, 2021 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Mar 11, 2021 Mar 2, 2021 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Mar 11, 2021 Mar 2, 2021 Change of registered office Change of registered office
Financials Dec 18, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry May 22, 2020 May 12, 2020 Resignation of 4 people: one Director (a woman), one Vice President (a woman), one President (a woman) and one Secretary Resignation of 4 people: one Director (a woman), one Vice President (a woman), one President (a woman) and one Secretary
Registry May 22, 2020 May 12, 2020 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry May 22, 2020 May 12, 2020 Other items Other items
Registry May 22, 2020 May 12, 2020 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry May 22, 2020 May 12, 2020 Statement of individual company Statement of individual company
Financials Jul 24, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Oct 11, 2018 Oct 2, 2018 Resignation of one Director (a woman) and one President (a woman) Resignation of one Director (a woman) and one President (a woman)
Registry Oct 11, 2018 Oct 2, 2018 Appointment of a woman as Director and President Appointment of a woman as Director and President
Registry Oct 11, 2018 Oct 2, 2018 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Oct 11, 2018 Oct 2, 2018 Two appointments: 2 men Two appointments: 2 men
Financials Sep 25, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Nov 29, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Sep 27, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Jan 4, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Dec 2, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jul 8, 2014 Jun 27, 2014 Two appointments: 2 men Two appointments: 2 men
Financials Mar 13, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Apr 5, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Apr 5, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Sep 13, 2011 Aug 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 13, 2011 Filing Of Financial Statement 5125... Filing Of Financial Statement 5125...
Registry Nov 10, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 19, 2009 Oct 1, 2009 Filing Of Financial Statement 6820... Filing Of Financial Statement 6820...
Registry Oct 19, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 13, 2008 Filing Of Financial Statement 1094... Filing Of Financial Statement 1094...
Registry Jan 31, 2008 Jan 18, 2008 Appointment of a man as Representative Appointment of a man as Representative
Registry Jan 31, 2008 Jan 18, 2008 Resignation of 6 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 6 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Nov 16, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 21, 2006 Filing Of Financial Statement 5235... Filing Of Financial Statement 5235...
Registry Aug 26, 2004 Aug 10, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 3, 2004 May 19, 2004 Resignation of one Director (a man) 2559... Resignation of one Director (a man) 2559...
Registry Jun 3, 2004 May 20, 2004 Resignation of one Joint Representative Resignation of one Joint Representative
Registry Oct 3, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 3, 2002 Filing Of Financial Statement 5250... Filing Of Financial Statement 5250...
Registry Sep 3, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 21, 2001 Resignation of one Joint Representative Resignation of one Joint Representative
Registry Jun 21, 2001 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Sep 22, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 10, 2000 Filing Of Financial Statement 881... Filing Of Financial Statement 881...
Registry Apr 30, 1999 Apr 13, 1999 Adjustment act 2 / 95 Adjustment act 2 / 95
Registry Oct 9, 1998 Filing Of Financial Statement Filing Of Financial Statement

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 Consumption Arbitration System, with code 413
Dato Capital Twitter
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD