MARE SPORT 2020 SL
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2018)
- 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
|
Full Report with initial Shareholders |
- Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders
|
VAT Number of Mare Sport 2020 S.L. |
RED NOSTRA SOCIEDAD LIMITADA
Company type | Sociedad Limitada, Extinguished company |
VAT Number (CIF) | B64462898 |
Universal Entity Code | 1473-7707-5796-5925 |
Record last updated | Tuesday, May 4, 2021 5:40:43 AM UTC |
Official Address | The Doctor Carracido street 10 Almería 04005 There are 38 companies registered at this street |
Locality | Almería |
Region | Almeria, Andalusia |
Postal Code | 04005 |
Sector | adornment, ammunition, clothe, dress, equipment |
Visits
Document Type | Publication date | Registry Date | Download link | |
Registry | May 4, 2021 | Apr 26, 2021 | Temporary closure registration sheet per drop in the index of legal entities | |
Financials | Apr 26, 2021 | | Annual Accounts filing (2018 ordinary) | |
Financials | Apr 26, 2021 | | Annual Accounts filing (2017 ordinary) | |
Financials | Apr 26, 2021 | | Annual Accounts filing (2016 ordinary) | |
Financials | Apr 26, 2021 | | Annual Accounts filing (2015 ordinary) | |
Registry | Jan 9, 2020 | Dec 27, 2019 | Resignation of one Sole Administrator (a woman) | |
Registry | Jan 9, 2020 | Dec 27, 2019 | Appointment of a woman as Liquidator | |
Registry | Jan 9, 2020 | Dec 27, 2019 | Dissolution | |
Registry | Nov 22, 2019 | Nov 13, 2019 | Lost character of sole shareholder company | |
Registry | Nov 22, 2019 | Nov 13, 2019 | Appointment of a woman as Sole Administrator | |
Registry | Oct 9, 2019 | Sep 30, 2019 | Resignation of one Sole Administrator (a man) | |
Financials | Nov 18, 2015 | | Annual Accounts filing (2014 ordinary) | |
Financials | Nov 18, 2015 | | Annual Accounts filing (2013 ordinary) | |
Registry | Jun 3, 2014 | May 21, 2014 | Statement of individual company | |
Registry | Jun 3, 2014 | May 21, 2014 | Resignation of one Sole Administrator (a man) | |
Registry | Jun 3, 2014 | May 21, 2014 | Appointment of a man as Sole Administrator | |
Financials | Sep 2, 2013 | | Annual Accounts filing (2012 ordinary) | |
Financials | Sep 2, 2013 | | Annual Accounts filing (2011 ordinary) | |
Financials | Sep 2, 2013 | | Annual Accounts filing (2010 ordinary) | |
Tax | Nov 29, 2012 | Nov 27, 2012 | Reduction demand applied | |
Registry | Oct 3, 2012 | | Change of registered office | |
Registry | Oct 3, 2012 | | Expansion of corporate purpose | |
Registry | Oct 3, 2012 | | Resignation of one Sole Administrator (a man) | |
Registry | Oct 3, 2012 | | Appointment of a man as Sole Administrator | |
Registry | Oct 3, 2012 | | Statutory changes | |
Registry | Oct 3, 2012 | | Change of company name | |
Tax | Sep 11, 2012 | Sep 7, 2012 | Enforced Liquidation | |
Tax | Jul 17, 2012 | Jul 13, 2012 | Notification of Initial Agreement / Formalities | |
Tax | May 10, 2012 | May 8, 2012 | Notification of Initial Agreement / Formalities 382... | |
Tax | Feb 16, 2012 | Feb 14, 2012 | Resolution with imposition of penalty | |
Registry | Mar 29, 2007 | Mar 6, 2007 | | |