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

LAS COLINAS DE MARBELLA SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2016)
  • 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) A29103058
Universal Entity Code6938-3152-4326-4550
Record last updated Monday, July 24, 2023 5:52:37 AM UTC
Official Address The Lopez De Hoyos street 35 Madrid 28002
There are 1,287 companies registered at this street
Locality Madrid
Region Community Of Madrid
Postal Code 28002
Phone number 952908500
Sector promotion, real, estate

Charts

Visits

LAS COLINAS DE MARBELLA SA (Spain) Page visits 2024

Searches

LAS COLINAS DE MARBELLA SA (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Jul 24, 2023 Jul 17, 2023 Resignation of 5 people: one Joint And Several Representative (a man) Resignation of 5 people: one Joint And Several Representative (a man)
Registry Apr 21, 2023 Apr 14, 2023 Bankruptcy situation Bankruptcy situation
Registry Apr 21, 2023 Apr 14, 2023 Bankruptcy situation 1881... Bankruptcy situation 1881...
Registry Oct 14, 2020 Oct 6, 2020 Resignation of one Liquidator Resignation of one Liquidator
Registry Oct 14, 2020 Oct 6, 2020 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Registry Oct 14, 2020 Oct 6, 2020 Reactivation of the company Reactivation of the company
Registry Jun 5, 2020 Mar 18, 2020 Errata Errata
Registry Jun 5, 2020 May 29, 2020 Other items Other items
Registry Mar 25, 2020 Mar 18, 2020 Bankruptcy situation Bankruptcy situation
Registry Mar 25, 2020 Mar 18, 2020 Bankruptcy situation 1321... Bankruptcy situation 1321...
Registry Mar 27, 2018 Mar 13, 2018 Resignation of one Sole Administrator Resignation of one Sole Administrator
Registry Mar 27, 2018 Mar 13, 2018 Appointment of a person as Liquidator Appointment of a person as Liquidator
Registry Mar 27, 2018 Mar 13, 2018 Dissolution Dissolution
Financials Aug 18, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Aug 11, 2017 Aug 2, 2017 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Aug 11, 2017 Aug 2, 2017 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Registry Aug 11, 2017 Aug 2, 2017 Five appointments: 2 women and 3 men Five appointments: 2 women and 3 men
Financials Feb 13, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Feb 13, 2017 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Feb 13, 2017 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Feb 6, 2017 Jan 30, 2017 Appointment of a man as Representative Appointment of a man as Representative
Registry Feb 6, 2017 Jan 30, 2017 Resignation of 4 people: one Director, one President, one Secretary (a man) and one Ceo (a man) Resignation of 4 people: one Director, one President, one Secretary (a man) and one Ceo (a man)
Registry Feb 6, 2017 Jan 30, 2017 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Feb 6, 2017 Jan 30, 2017 Other items Other items
Registry Jan 27, 2017 Jan 19, 2017 Change of registered office Change of registered office
Tax Nov 19, 2013 Nov 15, 2013 Reduction demand applied Reduction demand applied
Tax Nov 14, 2013 Nov 12, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Oct 29, 2013 Oct 25, 2013 Notification of inclusion in Mandatory Electronic Notification Campaign Notification of inclusion in Mandatory Electronic Notification Campaign
Tax Aug 6, 2013 Aug 2, 2013 Notification of bank account seizure Notification of bank account seizure
Tax Apr 23, 2013 Apr 19, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Apr 23, 2013 Apr 19, 2013 Reduction demand applied Reduction demand applied
Tax Apr 18, 2013 Apr 16, 2013 Enforced Liquidation Enforced Liquidation
Tax Feb 14, 2013 Feb 12, 2013 Enforced Liquidation 402... Enforced Liquidation 402...
Tax Dec 18, 2012 Dec 14, 2012 Notification of bank account seizure Notification of bank account seizure
Tax Dec 18, 2012 Dec 14, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Financials Nov 26, 2012 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Nov 26, 2012 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Nov 26, 2012 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Tax Oct 25, 2012 Oct 23, 2012 Provisional Liquidation of Account Provisional Liquidation of Account
Tax Oct 2, 2012 Sep 28, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jun 12, 2012 Jun 8, 2012 Enforced Liquidation Enforced Liquidation
Tax May 10, 2012 May 8, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Feb 21, 2012 Feb 17, 2012 Resolution of Deferral / Split Resolution of Deferral / Split
Tax Jan 5, 2012 Jan 3, 2012 Compensation Resolution Compensation Resolution
Tax Dec 8, 2011 Dec 5, 2011 Notification of seizure / refund Notification of seizure / refund
Tax Dec 6, 2011 Dec 2, 2011 Compensation Resolution Compensation Resolution
Tax Nov 29, 2011 Nov 25, 2011 Enforced Liquidation Enforced Liquidation
Tax Oct 20, 2011 Oct 18, 2011 Enforced Liquidation 430... Enforced Liquidation 430...
Tax Oct 11, 2011 Oct 7, 2011 Voluntary deferral/split of interests Voluntary deferral/split of interests
Tax Sep 27, 2011 Sep 23, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Jul 26, 2011 Jul 22, 2011 Enforced Liquidation Enforced Liquidation
Registry Feb 28, 2011 Feb 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 28, 2011 Filing Of Financial Statement 886... Filing Of Financial Statement 886...
Registry Feb 28, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 28, 2011 Feb 1, 2011 Filing Of Financial Statement 885... Filing Of Financial Statement 885...
Registry Feb 28, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 28, 2011 Feb 1, 2011 Filing Of Financial Statement 886... Filing Of Financial Statement 886...
Registry Feb 21, 2011 Feb 10, 2011 Resignation of 4 people: one Director, one President and one Ceo (a man) Resignation of 4 people: one Director, one President and one Ceo (a man)
Registry Feb 21, 2011 Feb 10, 2011 Resignation of 4 people: one Director, one President and one Ceo (a man) 780... Resignation of 4 people: one Director, one President and one Ceo (a man) 780...
Registry Feb 21, 2011 Feb 10, 2011 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry May 30, 2008 May 19, 2008 Appointment of a person as Representative Appointment of a person as Representative
Registry May 26, 2008 May 13, 2008 Appointment of a person as Representative 2594... Appointment of a person as Representative 2594...
Registry May 26, 2008 May 13, 2008 Appointment of a person as Representative Appointment of a person as Representative
Registry Feb 4, 2008 Jan 23, 2008 Appointment of a person as Director Appointment of a person as Director
Registry Nov 23, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 23, 2007 Filing Of Financial Statement 1457... Filing Of Financial Statement 1457...
Registry Feb 23, 2006 Feb 13, 2006 Change of registered office Change of registered office
Registry Jan 17, 2006 Resignation of 2 people: one Director, one President and one Ceo Resignation of 2 people: one Director, one President and one Ceo
Registry Nov 21, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 13, 2003 Filing Of Financial Statement 580... Filing Of Financial Statement 580...
Registry Jun 18, 2002 May 21, 2002 Appointment of a man as Representative Appointment of a man as Representative
Registry May 13, 2002 Apr 18, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 14, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 1, 2001 Jan 19, 2001 Appointment of a man as One Ceo Appointment of a man as One Ceo
Registry Jan 16, 2001 Resignation of a woman Resignation of a woman
Registry Nov 30, 2000 Nov 16, 2000 Appointment of a man as Representative Appointment of a man as Representative
Registry Aug 9, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 1, 1999 Filing Of Financial Statement 4483... Filing Of Financial Statement 4483...
Registry Dec 9, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 20, 1998 Resignation of one Vocal Tip Resignation of one Vocal Tip

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