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

LE CAP CANAILLE SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2013)
  • published register entry of company incorporation
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • List of .es domains owned by the company and 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, Active
VAT Number (CIF) B35647437
Universal Entity Code6937-9115-5455-1195
Record last updated Wednesday, November 6, 2019 7:06:56 AM UTC
Official Address The De Mogán avenue 19 Mogán 35138
There are 28 companies registered at this street
Locality Mogán
Region Las Palmas, Canary Islands
Postal Code 35138
Sector cap

Charts

Visits

LE CAP CANAILLE S.L. (Spain)Page visits ©2025 https://en.datocapital.com2012-62013-102014-52015-22016-72018-12018-22018-112020-12021-12021-52021-62022-32022-42022-62022-72022-122024-72024-82024-112024-1201234

Directors

Document Type Publication date Registry Date Download link
Registry Feb 22, 2017 Feb 10, 2017 Other items Other items
Tax Dec 11, 2014 Dec 9, 2014 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Nov 4, 2014 Oct 31, 2014 Reduction demand applied Reduction demand applied
Tax Oct 23, 2014 Oct 21, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Oct 9, 2014 Oct 7, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Sep 25, 2014 Sep 23, 2014 Enforced Liquidation Enforced Liquidation
Tax Jul 24, 2014 Jul 22, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Mar 13, 2014 Mar 11, 2014 Two records of Enforced Liquidation 405... Two records of Enforced Liquidation 405...
Tax Jan 30, 2014 Jan 28, 2014 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Jan 14, 2014 Jan 10, 2014 Notification of bank account seizure Notification of bank account seizure
Tax Dec 17, 2013 Dec 13, 2013 Enforced Liquidation Enforced Liquidation
Tax Dec 5, 2013 Dec 3, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Nov 28, 2013 Nov 26, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 7, 2013 Nov 5, 2013 Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations
Tax Nov 7, 2013 Nov 5, 2013 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Oct 24, 2013 Oct 22, 2013 Enforced Liquidation Enforced Liquidation
Financials Sep 30, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Sep 30, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Sep 30, 2013 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Tax Sep 26, 2013 Sep 24, 2013 Five records of Enforced Liquidation Five records of Enforced Liquidation
Tax Sep 5, 2013 Sep 3, 2013 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Aug 29, 2013 Aug 27, 2013 Enforced Liquidation Enforced Liquidation
Tax Aug 29, 2013 Aug 27, 2013 Eight records of Resolution with imposition of penalty Eight records of Resolution with imposition of penalty
Tax Aug 29, 2013 Aug 27, 2013 Liquidation of default interests Liquidation of default interests
Tax Jul 4, 2013 Jul 2, 2013 Three records of Liquidation of default interests Three records of Liquidation of default interests
Tax Jul 4, 2013 Jul 2, 2013 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Jun 4, 2013 May 31, 2013 Four records of Liquidation Surcharge Four records of Liquidation Surcharge
Tax May 16, 2013 May 14, 2013 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax May 16, 2013 May 14, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax May 16, 2013 May 14, 2013 Provisional Liquidation Retention Control Provisional Liquidation Retention Control
Tax May 16, 2013 May 14, 2013 Notification of personal property seizure Notification of personal property seizure
Tax May 16, 2013 May 14, 2013 Enforced Liquidation Enforced Liquidation
Tax Apr 4, 2013 Apr 2, 2013 Seven records of Notification of Initial Agreement / Formalities Seven records of Notification of Initial Agreement / Formalities
Tax Mar 26, 2013 Mar 22, 2013 Compensation Resolution Compensation Resolution
Tax Mar 26, 2013 Mar 22, 2013 Reduction demand applied Reduction demand applied
Tax Mar 26, 2013 Mar 22, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Feb 19, 2013 Feb 15, 2013 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Feb 19, 2013 Feb 15, 2013 Ten records of Enforced Liquidation Ten records of Enforced Liquidation
Tax Feb 19, 2013 Feb 15, 2013 Notification of Refund Agreement Notification of Refund Agreement
Tax Jan 31, 2013 Jan 29, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jan 31, 2013 Jan 29, 2013 Enforced Liquidation Enforced Liquidation
Tax Jan 22, 2013 Jan 18, 2013 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Jan 22, 2013 Jan 18, 2013 Four records of Proposal of Liquidation of Surcharge Four records of Proposal of Liquidation of Surcharge
Tax Jan 3, 2013 Dec 27, 2012 Enforced Liquidation Enforced Liquidation
Tax Dec 13, 2012 Dec 11, 2012 Nine records of Application request deferral / split Nine records of Application request deferral / split
Tax Oct 23, 2012 Oct 19, 2012 Proposal of Provisional Liquidation Control Proposal of Provisional Liquidation Control
Tax Oct 23, 2012 Oct 19, 2012 Six records of Request Letter Six records of Request Letter
Tax Oct 23, 2012 Oct 19, 2012 Request to declare Request to declare
Tax Oct 23, 2012 Oct 19, 2012 Provisional Liquidation of Account Provisional Liquidation of Account
Tax Oct 23, 2012 Oct 19, 2012 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Aug 7, 2012 Aug 3, 2012 Request to declare Request to declare
Tax Jul 12, 2012 Jul 10, 2012 Enforced Liquidation Enforced Liquidation
Tax Jun 14, 2012 Jun 12, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax May 3, 2012 Apr 30, 2012 Enforced Liquidation Enforced Liquidation
Tax Mar 13, 2012 Mar 9, 2012 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Mar 8, 2012 Mar 7, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Feb 2, 2012 Jan 31, 2012 Enforced Liquidation Enforced Liquidation
Tax Jan 17, 2012 Jan 13, 2012 Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations
Tax Nov 29, 2011 Nov 25, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 15, 2011 Nov 11, 2011 Notification of bank account seizure Notification of bank account seizure
Tax Nov 10, 2011 Nov 7, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Oct 27, 2011 Oct 25, 2011 Two records of Verificación of Data / Check Two records of Verificación of Data / Check
Tax Oct 27, 2011 Oct 25, 2011 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Sep 20, 2011 Sep 16, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Registry Jan 29, 2003 Reduction of capital Reduction of capital
Registry Oct 31, 2001 Oct 18, 2001 Appointment of a man as Representative Appointment of a man as Representative
Registry Apr 2, 2001 Mar 20, 2001

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 on X
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD