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

METROPOLIS INMOBILIARIAS Y RESTAURACIONES SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2017)
  • 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

METROPOLIS INMOBILIARIAS Y RESTAURACIONES SL

Details

Company type Sociedad Anónima (Public Limited Company)
VAT Number (CIF) B60203304
Universal Entity Code2642-7283-4158-7812
Record last updated Thursday, February 8, 2024 6:41:20 AM UTC
Official Address Mestre Nicolau 19 Barcelona 08021
There are 287 companies registered at this street
Locality Barcelona
Region Catalonia
Postal Code 08021

Charts

Visits

METRÓPOLIS INMOBILIARIAS Y RESTAURACIONES S.A (Spain) Page visits 2024

Searches

METRÓPOLIS INMOBILIARIAS Y RESTAURACIONES S.A (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Feb 8, 2024 Feb 1, 2024 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Registry Feb 8, 2024 Feb 1, 2024 Two appointments: a woman and a person Two appointments: a woman and a person
Registry Jan 10, 2024 Dec 29, 2023 Appointment of a person as Accounting Auditor 2 Appointment of a person as Accounting Auditor 2
Registry Mar 2, 2023 Feb 23, 2023 Two appointments: a man and a person Two appointments: a man and a person
Registry Dec 29, 2022 Dec 20, 2022 Resignation of 4 people: one Joint Representative Resignation of 4 people: one Joint Representative
Registry Dec 29, 2022 Dec 20, 2022 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Registry Aug 18, 2022 Aug 9, 2022 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Mar 4, 2022 Feb 25, 2022 Reduction of capital Reduction of capital
Registry Mar 4, 2022 Feb 25, 2022 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Registry Mar 4, 2022 Feb 25, 2022 Capital increase Capital increase
Registry Feb 14, 2022 Feb 7, 2022 Capital increase 646... Capital increase 646...
Registry Jan 3, 2022 Reduction of capital Reduction of capital
Registry Dec 27, 2021 Dec 17, 2021 Resignation of 4 people: one Joint Representative Resignation of 4 people: one Joint Representative
Registry Dec 27, 2021 Dec 17, 2021 Four appointments: 4 men Four appointments: 4 men
Registry Nov 11, 2021 Nov 3, 2021 Company transformation Company transformation
Registry Nov 11, 2021 Nov 3, 2021 Twenty Six appointments: 12 men, 13 companies and a woman Twenty Six appointments: 12 men, 13 companies and a woman
Registry Aug 16, 2021 Aug 6, 2021 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Registry Jul 30, 2021 May 27, 2021 Company transformation Company transformation
Registry Jul 27, 2021 Jul 20, 2021 Statutory changes Statutory changes
Registry Feb 12, 2020 Feb 4, 2020 Resignation of 2 people: one Vice President and one President Resignation of 2 people: one Vice President and one President
Registry Feb 12, 2020 Feb 4, 2020 Two appointments: 2 companies Two appointments: 2 companies
Registry Feb 12, 2020 Feb 4, 2020 Two appointments: 2 companies 645... Two appointments: 2 companies 645...
Registry Jan 27, 2020 Jan 17, 2020 Capital increase Capital increase
Registry Jan 20, 2020 Jan 10, 2020 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Registry Jan 15, 2020 Jan 7, 2020 Reduction of capital Reduction of capital
Registry Dec 16, 2019 Dec 5, 2019 Capital increase Capital increase
Registry Nov 8, 2019 Oct 31, 2019 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 28, 2019 Oct 17, 2019 Statutory changes Statutory changes
Financials Jul 24, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Jul 23, 2018 Jul 16, 2018 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Registry Jul 23, 2018 Jul 16, 2018 Two appointments: a person and a man Two appointments: a person and a man
Registry Feb 28, 2018 Feb 20, 2018 Reduction of capital Reduction of capital
Financials Jan 22, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Mar 27, 2017 Mar 16, 2017 Resignation of 6 people: one Joint Representative Resignation of 6 people: one Joint Representative
Registry Mar 27, 2017 Mar 16, 2017 Four appointments: 4 men Four appointments: 4 men
Registry Jan 11, 2017 Jan 2, 2017 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 3, 2017 Dec 27, 2016 Two appointments: a person and a man Two appointments: a person and a man
Registry Jan 3, 2017 Dec 27, 2016 Capital increase Capital increase
Registry Dec 1, 2016 Nov 22, 2016 Resignation of 2 people: one Vice President and one President Resignation of 2 people: one Vice President and one President
Registry Dec 1, 2016 Nov 22, 2016 Two appointments: 2 companies Two appointments: 2 companies
Registry Dec 1, 2016 Nov 22, 2016 Resignation of 5 people: one Joint Representative Resignation of 5 people: one Joint Representative
Registry Dec 1, 2016 Nov 22, 2016 Six appointments: 4 men and 2 women Six appointments: 4 men and 2 women
Financials Nov 11, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Oct 25, 2016 Oct 17, 2016 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Registry Aug 31, 2016 Aug 23, 2016 Capital increase Capital increase
Registry May 26, 2016 May 19, 2016 Reduction of capital Reduction of capital
Registry Jan 25, 2016 Jan 14, 2016 Resignation of one Director and one Vice President Resignation of one Director and one Vice President
Registry Jan 25, 2016 Jan 14, 2016 Two appointments: 2 companies Two appointments: 2 companies
Registry Jan 8, 2016 Dec 29, 2015 Statutory changes Statutory changes
Registry Dec 24, 2015 Dec 15, 2015 Resignation of 3 people: one Representative (a man) Resignation of 3 people: one Representative (a man)
Registry Dec 24, 2015 Dec 15, 2015 Five appointments: 4 men and a woman Five appointments: 4 men and a woman
Registry Dec 14, 2015 Dec 2, 2015 Four appointments: a woman and 3 companies Four appointments: a woman and 3 companies
Financials Sep 22, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Jul 13, 2015 Jul 2, 2015 Resignation of 24 people: one Director, one Vice President, one Executive Committee President 2, one Member Executive Committee, one 2 Executive Committee Vice-Chairman and one Representative Section 143 Register Regulations. Resignation of 24 people: one Director, one Vice President, one Executive Committee President 2, one Member Executive Committee, one 2 Executive Committee Vice-Chairman and one Representative Section 143 Register Regulations.
Registry Jul 13, 2015 Jul 2, 2015 Fifteen appointments: a woman, 7 men and 7 companies Fifteen appointments: a woman, 7 men and 7 companies
Registry Feb 20, 2015 Feb 13, 2015 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Feb 20, 2015 Feb 13, 2015 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Jan 22, 2015 Jan 14, 2015 Resignation of 2 people: one Vice President and one President Resignation of 2 people: one Vice President and one President
Registry Jan 22, 2015 Jan 14, 2015 Two appointments: 2 companies Two appointments: 2 companies
Registry Jan 22, 2015 Jan 14, 2015 Resignation of 2 people: one Executive Committee President 2 and one 2 Executive Committee Vice-Chairman Resignation of 2 people: one Executive Committee President 2 and one 2 Executive Committee Vice-Chairman
Registry Jan 22, 2015 Jan 14, 2015 Two appointments: 2 companies Two appointments: 2 companies
Financials Oct 17, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)

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