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

LETOH 2014 SA

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
  • 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

HOTEL ANTEQUERA S.A.

Details

Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A92153527
Universal Entity Code9115-7891-7172-4812
Record last updated Wednesday, June 28, 2023 6:11:54 AM UTC
Official Address The Cibeles Benalmádena avenue 29639
There are 48 companies registered at this street
Locality Benalmádena
Region Malaga, Andalusia
Postal Code 29639
Sector Hotels

Charts

Visits

LETOH 2014 SA. (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Jun 28, 2023 Jun 9, 2023 Resignation of 2 people: one Sole Administrator and one Sole Shareholder Resignation of 2 people: one Sole Administrator and one Sole Shareholder
Registry Jun 28, 2023 Jun 9, 2023 Bankruptcy situation Bankruptcy situation
Registry Jun 28, 2023 Jun 9, 2023 Bankruptcy situation 2931... Bankruptcy situation 2931...
Registry Jun 28, 2023 Jun 9, 2023 Bankruptcy situation Bankruptcy situation
Registry Jun 28, 2023 Jun 9, 2023 Extinction Extinction
Registry Oct 13, 2020 Oct 2, 2020 Reelection Reelection
Registry Feb 26, 2019 Feb 18, 2019 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 29, 2017 May 17, 2017 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Apr 7, 2016 Mar 29, 2016 Bankruptcy situation Bankruptcy situation
Registry Apr 7, 2016 Mar 29, 2016 Bankruptcy situation 1542... Bankruptcy situation 1542...
Registry Apr 7, 2016 Mar 29, 2016 Bankruptcy situation Bankruptcy situation
Financials Aug 26, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jun 12, 2014 Jun 4, 2014 Resignation of 2 people: one Representative (a woman) Resignation of 2 people: one Representative (a woman)
Registry Jan 10, 2014 Dec 26, 2013 Change of company name Change of company name
Registry Jan 10, 2014 Dec 26, 2013 Change of registered office Change of registered office
Financials Jan 2, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jan 2, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jan 2, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Mar 13, 2013 Mar 5, 2013 Statement of individual company Statement of individual company
Registry Mar 13, 2013 Mar 5, 2013 Resignation of 16 people: one Director (a man), one Joint And Several Ceo (a man), one Vice President (a man), one Member Executive Committee, one President (a man) and one Secretary Resignation of 16 people: one Director (a man), one Joint And Several Ceo (a man), one Vice President (a man), one Member Executive Committee, one President (a man) and one Secretary
Registry Mar 13, 2013 Mar 5, 2013 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Registry Mar 13, 2013 Mar 5, 2013 Statutory changes Statutory changes
Registry Oct 23, 2012 Resignation of one Auditor Resignation of one Auditor
Registry Oct 23, 2012 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 13, 2011 Aug 30, 2011 Resignation of one Director and one Member Executive Committee Resignation of one Director and one Member Executive Committee
Registry Sep 13, 2011 Aug 30, 2011 Resignation of one Director and one Member Executive Committee 3695... Resignation of one Director and one Member Executive Committee 3695...
Registry Dec 20, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 20, 2010 Aug 31, 2010 Resignation of 3 people: one Director, one Vice President (a man) and one President (a man) Resignation of 3 people: one Director, one Vice President (a man) and one President (a man)
Registry Sep 20, 2010 Aug 31, 2010 Three appointments: a person and 2 men Three appointments: a person and 2 men
Registry Sep 20, 2010 Aug 31, 2010 Reelection Reelection
Registry Sep 20, 2010 Aug 31, 2010 Statutory changes Statutory changes
Registry Aug 11, 2010 Jul 26, 2010 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Mar 15, 2010 Feb 26, 2010 Capital increase Capital increase
Registry Feb 10, 2010 Jan 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 10, 2010 Filing Of Financial Statement 886... Filing Of Financial Statement 886...
Registry Jan 14, 2010 Dec 29, 2009 Other items Other items
Registry Sep 28, 2009 Feb 17, 2010 Statutory changes Statutory changes
Registry Jun 3, 2009 Feb 13, 2010 Appointment of a person Appointment of a person
Registry Feb 10, 2009 Jan 27, 2009 Appointment of a person as Director Appointment of a person as Director
Registry Dec 4, 2008 Nov 21, 2008 Appointment of a person as Director 5597... Appointment of a person as Director 5597...
Registry Dec 4, 2008 Nov 21, 2008 Capital increase Capital increase
Registry Aug 4, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 26, 2008 Jun 12, 2008 Capital increase Capital increase
Registry Feb 5, 2008 Jan 23, 2008 Capital increase 595... Capital increase 595...
Registry Jul 13, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry May 3, 2007 Apr 17, 2007 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Mar 20, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 8, 2007 Feb 22, 2007 Reelection Reelection
Registry Mar 2, 2007 Feb 15, 2007 Resignation of 3 people: one Director and one Secretary (a man) Resignation of 3 people: one Director and one Secretary (a man)
Registry Jul 12, 2005 Jun 29, 2005 Appointment of a person as Director Appointment of a person as Director
Registry Mar 31, 2005 Mar 10, 2005 Resignation of one Director Resignation of one Director
Registry Jul 8, 2004 Jun 21, 2004 Appointment of a man as Representative Appointment of a man as Representative
Registry Jul 8, 2004 Jun 21, 2004 Appointment of a woman as Representative Appointment of a woman as Representative
Registry May 28, 2002 May 10, 2002 Dividend payout liabilities Dividend payout liabilities
Registry May 28, 2002 May 10, 2002 Dividend payout liabilities 2251... Dividend payout liabilities 2251...
Registry Apr 25, 2002 Resignation of one Director Resignation of one Director
Registry Apr 25, 2002 Dividend payout liabilities Dividend payout liabilities
Registry Nov 26, 2001 Two appointments: a man and a person Two appointments: a man and a person
Registry Nov 26, 2001 Dividend payout liabilities Dividend payout liabilities
Registry Sep 14, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 28, 2000 Jun 12, 2000

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