Extended Company Report with Annual Accounts |
Includes
|
Full Report with initial Shareholders |
|
VAT Number of Layetana Development Partners 1 S.A. |
Company type | Sociedad Anónima (Public Limited Company), Extinguished company |
---|---|
VAT Number (CIF) | A64141120 |
Universal Entity Code | 3482-6707-0429-6037 |
Record last updated | Tuesday, August 31, 2021 5:39:00 AM UTC |
Official Address | The Mestre Nicolau street 19 Barcelona 08021 There are 285 companies registered at this street |
Locality | Barcelona |
Region | Catalonia |
Postal Code | 08021 |
Sector | Real estate |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | Aug 31, 2021 | Aug 23, 2021 | Appointment cancellations ex officio | |
Registry | Aug 31, 2021 | Aug 23, 2021 | Resignation of 3 people: one Liquidator (a man), one Director, one Secretary (Non Member Of The Board) and one President | |
Registry | Aug 31, 2021 | Aug 23, 2021 | Appointment of a man as Liquidator | |
Registry | Aug 31, 2021 | Aug 23, 2021 | Extinction | |
Registry | Mar 23, 2021 | Mar 11, 2021 | Reduction of capital | |
Financials | Jan 25, 2021 | Annual Accounts filing (2019 ordinary) | ||
Registry | Dec 15, 2020 | Dec 3, 2020 | Reduction of capital | |
Registry | May 4, 2020 | Apr 24, 2020 | Change of registered office | |
Financials | Apr 29, 2020 | Annual Accounts filing (2018 ordinary) | ||
Registry | Feb 4, 2020 | Jan 27, 2020 | Reduction of capital | |
Registry | Jan 30, 2020 | Jan 20, 2020 | Appointment cancellations ex officio | |
Registry | Jan 28, 2020 | Jan 20, 2020 | Two appointments: a woman and a person | |
Registry | Jan 28, 2020 | Jan 20, 2020 | Reduction of capital | |
Registry | Nov 4, 2019 | Reduction of capital 796... | ||
Registry | Jul 23, 2019 | Reduction of capital | ||
Financials | Nov 7, 2018 | Annual Accounts filing (2017 ordinary) | ||
Registry | Aug 16, 2018 | Aug 7, 2018 | Statutory changes | |
Registry | Mar 26, 2018 | Mar 16, 2018 | Reduction of capital | |
Financials | Nov 20, 2017 | Annual Accounts filing (2016 ordinary) | ||
Registry | Feb 21, 2017 | Feb 10, 2017 | Resignation of 2 people: one Director, one President and one Representative Section 143 Register Regulations. | |
Registry | Feb 21, 2017 | Feb 10, 2017 | Two appointments: a person and a man | |
Financials | Dec 21, 2016 | Annual Accounts filing (2015 ordinary) | ||
Registry | Oct 11, 2010 | Sep 28, 2010 | Reduction of capital | |
Registry | May 17, 2010 | May 5, 2010 | Reduction of capital 1958... | |
Registry | May 17, 2010 | May 5, 2010 | Statutory changes | |
Registry | Nov 24, 2009 | Oct 1, 2009 | Filing Of Financial Statement | |
Registry | Oct 30, 2009 | Feb 12, 2010 | Resignation of a person | |
Registry | Oct 30, 2009 | Feb 12, 2010 | Appointment of a person | |
Registry | Sep 25, 2009 | Feb 12, 2010 | Resignation of a person | |
Registry | Sep 25, 2009 | Feb 12, 2010 | Appointment of a person |