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

LOSAN HOTELES SL

View details as a director

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

Details

Company type Sociedad Limitada, Extinguished company
VAT Number (CIF) B82193673
Record last updated Monday, April 13, 2015 6:51:50 AM UTC
Official Address The Serrano street 30 Madrid 28001
Locality Madrid
Region Community Of Madrid
Postal Code 28001
Sector hotel

Charts

Visits

LOSAN HOTELES SL (Spain) Page visits 2025

Searches

LOSAN HOTELES SL (Spain) Searches 2025
Document Type Publication date Registry Date Download link
Registry Apr 13, 2015 Apr 6, 2015 Resignation of one Sole Administrator Resignation of one Sole Administrator
Registry Apr 13, 2015 Apr 6, 2015 Appointment of a person as Liquidator Appointment of a person as Liquidator
Registry Apr 13, 2015 Apr 6, 2015 Dissolution Dissolution
Registry Apr 13, 2015 Apr 6, 2015 Extinction Extinction
Financials Nov 15, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Aug 26, 2014 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Financials Feb 12, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Feb 12, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Feb 12, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Jan 17, 2014 Dec 17, 2013 Appointment of a man as Agent Appointment of a man as Agent
Registry Jan 17, 2014 Dec 17, 2013 Errata Errata
Registry Dec 26, 2013 Dec 17, 2013 Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Dec 26, 2013 Dec 17, 2013 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Registry Dec 26, 2013 Dec 17, 2013 Statutory changes Statutory changes
Registry Dec 26, 2013 Dec 17, 2013 Change of registered office Change of registered office
Tax Sep 6, 2012 Sep 4, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Registry Aug 1, 2012 Jul 18, 2012 Resignation of 2 people: one Joint And Several Representative (a man) Resignation of 2 people: one Joint And Several Representative (a man)
Tax Jul 10, 2012 Jul 6, 2012 Notification of bank account seizure Notification of bank account seizure
Tax Jul 10, 2012 Jul 6, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Jun 12, 2012 Jun 8, 2012 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax May 15, 2012 May 11, 2012 Enforced Liquidation Enforced Liquidation
Tax May 10, 2012 May 8, 2012 Request Letter Request Letter
Tax Apr 3, 2012 Mar 30, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Mar 13, 2012 Mar 9, 2012 Notification of bank account seizure Notification of bank account seizure
Tax Jan 26, 2012 Jan 24, 2012 Request Letter Request Letter
Tax Jan 12, 2012 Jan 10, 2012 Request Letter 418... Request Letter 418...
Tax Jan 12, 2012 Jan 10, 2012 Enforced Liquidation Enforced Liquidation
Tax Dec 1, 2011 Nov 29, 2011 Request to declare Request to declare
Tax Nov 8, 2011 Nov 4, 2011 Reduction demand applied Reduction demand applied
Tax Oct 11, 2011 Oct 7, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Oct 11, 2011 Oct 7, 2011 Notification of bank account seizure Notification of bank account seizure
Tax Oct 6, 2011 Oct 4, 2011 Request Letter Request Letter
Registry Jan 31, 2011 Jan 19, 2011 Resignation of 2 people: one Director and one Agent (a woman) Resignation of 2 people: one Director and one Agent (a woman)
Registry Apr 6, 2010 Mar 22, 2010 Resignation of 2 people: one Director and one Agent (a man) Resignation of 2 people: one Director and one Agent (a man)
Registry Sep 7, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Sep 7, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Mar 10, 2009 Feb 16, 2010 Appointment of a man as Agent Appointment of a man as Agent
Registry Mar 10, 2009 Feb 16, 2010 Other items Other items
Registry Oct 30, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 10, 2007 Filing Of Financial Statement 8033... Filing Of Financial Statement 8033...
Registry Dec 15, 2006 Nov 30, 2006 Change of registered office Change of registered office
Registry Sep 13, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 1, 2006 May 16, 2006 Appointment of a person as Director Appointment of a person as Director
Registry Dec 12, 2005 Nov 19, 2005 Reelection Reelection
Registry Dec 12, 2005 Nov 19, 2005 Statutory changes Statutory changes
Registry Oct 10, 2005 Sep 22, 2005 Capital increase Capital increase
Registry Jun 28, 2005 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Jan 28, 2005 Jan 17, 2005 Capital increase Capital increase
Registry Jun 11, 2004 May 31, 2004 Lost character of sole shareholder company Lost character of sole shareholder company
Registry Feb 20, 2004 Statement of individual company Statement of individual company
Registry Jul 22, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 25, 2003 Filing Of Financial Statement 886... Filing Of Financial Statement 886...
Registry Mar 12, 2003 Feb 21, 2003 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Dec 10, 2001 Nov 26, 2001 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Oct 15, 2001 Merger Merger
Registry Oct 5, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 4, 2001 Dec 19, 2000 Change of registered office Change of registered office
Registry Jan 4, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 11, 2000 Jan 28, 2000 Change of registered office Change of registered office
Registry Dec 13, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 10, 1999 Nov 24, 1999 Resignation of 4 people: one Vocal Tip, one President (a man), one One Ceo and one Secretary (a man) Resignation of 4 people: one Vocal Tip, one President (a man), one One Ceo and one Secretary (a man)
Registry Sep 22, 1999 Sep 10, 1999 Expansion of corporate purpose Expansion of corporate purpose
Registry Feb 2, 1999 Jan 18, 1999

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 Twitter
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD