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

LOGISTIC PAVELLO G SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • 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

Details

Company type Sociedad Anónima (Public Limited Company)
VAT Number (CIF) A62757604
Universal Entity Code1184-9985-7558-2978
Record last updated Thursday, October 26, 2023 8:54:47 PM UTC
Official Address Longitudinal 0005 Barcelona 08040
Postal Code 08040

Charts

Visits

LOGISTIC PAVELLO G S.A. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Financials Oct 26, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Jul 18, 2023 Jul 11, 2023 Fourteen appointments: 13 companies and a man Fourteen appointments: 13 companies and a man
Financials Jun 21, 2023 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Apr 21, 2023 Apr 14, 2023 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Apr 21, 2023 Apr 14, 2023 Twenty Six appointments: a woman, 12 men and 13 companies Twenty Six appointments: a woman, 12 men and 13 companies
Registry Apr 21, 2023 Apr 14, 2023 Reduction of capital Reduction of capital
Registry Dec 14, 2022 Reduction of capital 802... Reduction of capital 802...
Financials Dec 23, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Jul 8, 2021 Jun 30, 2021 Eleven appointments: 10 companies and a man Eleven appointments: 10 companies and a man
Financials Apr 16, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Oct 9, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Nov 30, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Jan 10, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Dec 11, 2017 Nov 27, 2017 Resignation of 12 people: one Joint Ceo, one Director and one Representative Section 143 Register Regulations. Resignation of 12 people: one Joint Ceo, one Director and one Representative Section 143 Register Regulations.
Registry Dec 11, 2017 Nov 27, 2017 Ten appointments: 10 companies Ten appointments: 10 companies
Financials Nov 23, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Nov 16, 2016 Nov 8, 2016 Reduction of capital Reduction of capital
Registry Nov 16, 2016 Nov 8, 2016 Statutory changes Statutory changes
Registry Nov 16, 2016 Nov 8, 2016 Website of the company Website of the company
Registry Jul 29, 2016 Reduction of capital Reduction of capital
Registry May 10, 2016 May 4, 2016 Reduction of capital 345... Reduction of capital 345...
Registry Mar 9, 2016 Mar 1, 2016 Resignation of 2 people: one Joint Ceo, one Director, one Secretary and one Representative Section 143 Register Regulations. Resignation of 2 people: one Joint Ceo, one Director, one Secretary and one Representative Section 143 Register Regulations.
Registry Mar 9, 2016 Mar 1, 2016 Appointment of a person as Secretary Appointment of a person as Secretary
Financials Oct 22, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Mar 18, 2015 Mar 11, 2015 Twelve appointments: 12 companies Twelve appointments: 12 companies
Registry Mar 18, 2015 Mar 11, 2015 Other items Other items
Registry Mar 18, 2015 Mar 11, 2015 Appointment of a man as Joint Representative Appointment of a man as Joint Representative
Financials Oct 1, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry May 22, 2014 Jun 25, 2014 Notices of meetings Notices of meetings
Financials Nov 6, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Nov 6, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Oct 29, 2013 Oct 21, 2013 Resignation of 11 people: one Joint Ceo Resignation of 11 people: one Joint Ceo
Registry Oct 29, 2013 Oct 21, 2013 Twenty Four appointments: 12 companies and 12 men Twenty Four appointments: 12 companies and 12 men
Registry Sep 30, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 30, 2011 Aug 1, 2011 Filing Of Financial Statement 6710... Filing Of Financial Statement 6710...
Registry Sep 21, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 22, 2009 Nov 1, 2009 Filing Of Financial Statement 1045... Filing Of Financial Statement 1045...
Registry Dec 22, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 7, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Dec 12, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 11, 2008 Nov 27, 2008 Eleven appointments: 11 companies Eleven appointments: 11 companies
Registry Apr 25, 2008 Apr 14, 2008 Resignation of 3 people: one Joint Ceo, one Director, one Vice President and one Representative Section 143 Register Regulations. Resignation of 3 people: one Joint Ceo, one Director, one Vice President and one Representative Section 143 Register Regulations.
Registry Sep 27, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 31, 2007 Filing Of Financial Statement 969... Filing Of Financial Statement 969...
Registry May 21, 2004 Apr 29, 2004 Resignation of one Secretary (Non Member Of The Board) Resignation of one Secretary (Non Member Of The Board)
Registry Dec 2, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 2, 2003 Sep 10, 2003 Statutory changes Statutory changes
Registry Aug 18, 2003 Jul 25, 2003 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Feb 28, 2003 Dividend payout liabilities Dividend payout liabilities
Registry Feb 28, 2003 Dividend payout liabilities 851... Dividend payout liabilities 851...
Registry Feb 21, 2003 Oct 11, 2002 Errata Errata
Registry Nov 12, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 4, 2002 Oct 11, 2002 Resignation of 10 people: one Joint Ceo, one Director, one President, one Secretary and one Representative Section 143 Register Regulations. Resignation of 10 people: one Joint Ceo, one Director, one President, one Secretary and one Representative Section 143 Register Regulations.
Registry Nov 4, 2002 Oct 11, 2002 Capital increase Capital increase
Registry Jun 27, 2002 Capital increase 2772... Capital increase 2772...
Registry Apr 12, 2002 Apr 30, 2002 Capital increase Capital increase
Registry Mar 25, 2002 Apr 10, 2002 Capital increase 100... Capital increase 100...
Registry Mar 1, 2002

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