Extended Company Report with Annual Accounts |
Includes
|
Full Report with initial Shareholders |
|
VAT Number of Muebles Homedesign S.L. |
Company type | Sociedad Limitada, Extinguished company |
---|---|
VAT Number (CIF) | B12781829 |
Universal Entity Code | 3053-8477-7860-0291 |
Record last updated | Sunday, January 28, 2024 6:19:52 PM UTC |
Official Address | The Arzobispo Meseguer Costa street 1 Vinaròs 12500 |
Postal Code | 12500 |
Phone number | 964455953 |
Sector | Agents involved in the sale of furniture, housewares and hardware |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | Jan 24, 2024 | Jan 17, 2024 | Resignation of 2 people: one Joint And Several Administrator (a woman) | |
Registry | Jan 24, 2024 | Jan 17, 2024 | Two appointments: 2 women | |
Registry | Jan 24, 2024 | Jan 17, 2024 | Dissolution | |
Registry | Jan 24, 2024 | Jan 17, 2024 | Extinction | |
Financials | Sep 13, 2022 | Annual Accounts filing (2021 ordinary) | ||
Financials | Oct 4, 2021 | Annual Accounts filing (2020 ordinary) | ||
Registry | Jul 22, 2021 | Jul 15, 2021 | Resignation of 4 people: one Director (a woman), one President (a man) and one Secretary (a woman) | |
Registry | Jul 22, 2021 | Jul 15, 2021 | Two appointments: 2 women | |
Registry | Jul 22, 2021 | Jul 15, 2021 | Reduction of capital | |
Registry | Jul 22, 2021 | Jul 15, 2021 | Statutory changes | |
Registry | Jul 22, 2021 | Jul 15, 2021 | Other items | |
Financials | Nov 2, 2020 | Annual Accounts filing (2019 ordinary) | ||
Registry | Oct 22, 2019 | Oct 11, 2019 | Reduction of capital | |
Registry | Oct 22, 2019 | Oct 11, 2019 | Statutory changes | |
Financials | Sep 18, 2019 | Annual Accounts filing (2018 ordinary) | ||
Financials | Sep 18, 2019 | Annual Accounts filing (2017 ordinary) | ||
Registry | Nov 27, 2018 | Nov 15, 2018 | Resignation of 2 people: one Director (a man) and one Secretary | |
Registry | Nov 27, 2018 | Nov 15, 2018 | Two appointments: 2 women | |
Financials | Feb 20, 2018 | Annual Accounts filing (2016 ordinary) | ||
Registry | Nov 7, 2017 | Oct 27, 2017 | Resignation of one Representative (a woman) | |
Registry | Mar 7, 2017 | Feb 23, 2017 | Statutory changes | |
Registry | Mar 7, 2017 | Feb 23, 2017 | Change of registered office | |
Registry | Dec 9, 2016 | Nov 28, 2016 | Other items | |
Registry | Dec 9, 2016 | Nov 28, 2016 | Resignation of 3 people: one Director (a man), one Vice President (a man) and one President (a man) | |
Registry | Dec 9, 2016 | Nov 28, 2016 | Appointment of a man as Director and President | |
Registry | Dec 9, 2016 | Nov 28, 2016 | Reelection | |
Registry | Dec 9, 2016 | Nov 28, 2016 | Reduction of capital | |
Registry | Dec 9, 2016 | Nov 28, 2016 | Reduction of capital 4969... | |
Registry | Dec 9, 2016 | Nov 28, 2016 | Statutory changes | |
Financials | Sep 5, 2016 | Annual Accounts filing (2015 ordinary) | ||
Financials | Aug 20, 2015 | Annual Accounts filing (2014 ordinary) | ||
Financials | Jan 15, 2015 | Annual Accounts filing (2013 ordinary) | ||
Financials | Aug 13, 2013 | Annual Accounts filing (2012 ordinary) | ||
Financials | Aug 13, 2013 | Annual Accounts filing (2011 ordinary) | ||
Financials | Aug 13, 2013 | Annual Accounts filing (2010 ordinary) | ||
Registry | Apr 30, 2013 | Apr 19, 2013 | Resignation of 3 people: one Director (a man) and one Vice President (a man) | |
Registry | Apr 30, 2013 | Apr 19, 2013 | Appointment of a man as Vice President and Director | |
Registry | Apr 30, 2013 | Apr 19, 2013 | Reduction of capital | |
Registry | Apr 30, 2013 | Apr 19, 2013 | Statutory changes | |
Registry | May 11, 2012 | Apr 26, 2012 | Resignation of one Director (a man) | |
Registry | May 11, 2012 | Apr 26, 2012 | Appointment of a man as Director | |
Registry | May 11, 2012 | Apr 26, 2012 | Resignation of one Director (a woman) and one Secretary (a woman) | |
Registry | May 11, 2012 | Apr 26, 2012 | Appointment of a person as Director and Secretary | |
Registry | May 11, 2012 | Apr 26, 2012 | Reelection | |
Registry | Aug 16, 2011 | Aug 1, 2011 | Filing Of Financial Statement | |
Registry | Aug 16, 2011 | Filing Of Financial Statement 2899... | ||
Registry | Jan 13, 2011 | Jan 3, 2011 | Resignation of 4 people: one Director (a woman), one Vice President (a man) and one President (a man) | |
Registry | Jan 13, 2011 | Jan 3, 2011 | Four appointments: 4 men | |
Registry | Jan 13, 2011 | Jan 3, 2011 | Change of registered office | |
Registry | Jan 11, 2011 | Filing Of Financial Statement | ||
Registry | Jan 11, 2011 | Filing Of Financial Statement 116... | ||
Registry | Nov 13, 2009 | Feb 12, 2010 | Reduction of capital | |
Registry | Nov 13, 2009 | Feb 12, 2010 | Other items | |
Registry | Sep 10, 2009 | Feb 12, 2010 | Reduction of capital | |
Registry | Sep 10, 2009 | Feb 12, 2010 | Resignation of a person | |
Registry | Sep 10, 2009 | Feb 12, 2010 | Appointment of a person | |
Registry | Jul 31, 2008 | Jul 18, 2008 | Change of registered office | |
Registry | Mar 10, 2008 | Feb 21, 2008 | Appointment of a woman as Representative | |
Registry | Feb 28, 2008 | Feb 19, 2008 |