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