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

NOVA LLAR SANT JOAN 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

Details

Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A61475893
Universal Entity Code9230-9476-9946-8948
Record last updated Wednesday, March 11, 2020 6:38:58 AM UTC
Official Address The Sant Quirze street 4 Sabadell 08201
There are 56 companies registered at this street
Postal Code 08201
Sector nova

Charts

Visits

NOVA LLAR SANT JOAN S.A. (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Mar 11, 2020 Mar 4, 2020 Resignation of 2 people: one Liquidator and one Representative Section 143 Register Regulations. Resignation of 2 people: one Liquidator and one Representative Section 143 Register Regulations.
Registry Mar 11, 2020 Mar 4, 2020 Extinction Extinction
Financials Jan 7, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Jun 28, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Jun 28, 2018 Jun 20, 2018 Resignation of 10 people: one Director, one Non-Board Secretary, one President and one Representative Section 143 Register Regulations. Resignation of 10 people: one Director, one Non-Board Secretary, one President and one Representative Section 143 Register Regulations.
Registry Jun 28, 2018 Jun 20, 2018 Two appointments: a man and a person Two appointments: a man and a person
Registry Jun 28, 2018 Jun 20, 2018 Dissolution Dissolution
Registry May 22, 2017 May 11, 2017 Resignation of one Representative Resignation of one Representative
Financials May 11, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Aug 5, 2016 Jul 28, 2016 Resignation of 2 people: one Representative Article 143 Regulation Of The Commercial Register. Resignation of 2 people: one Representative Article 143 Regulation Of The Commercial Register.
Registry Aug 5, 2016 Jul 28, 2016 Five appointments: 2 men and 3 companies Five appointments: 2 men and 3 companies
Registry Aug 5, 2016 Jul 28, 2016 Statutory changes Statutory changes
Registry Aug 5, 2016 Jul 28, 2016 Change of registered office Change of registered office
Financials Aug 4, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Aug 4, 2016 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Aug 4, 2016 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Registry Jul 22, 2013 Jul 12, 2013 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jul 22, 2013 Jul 12, 2013 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Jul 22, 2013 Jul 12, 2013 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jul 22, 2013 Jul 12, 2013 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Financials Jul 15, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jul 15, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Sep 30, 2011 Sep 21, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Sep 30, 2011 Sep 21, 2011 Resignation of one Representative Section 143 Register Regulations. 3911... Resignation of one Representative Section 143 Register Regulations. 3911...
Registry Sep 30, 2011 Sep 21, 2011 Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register. Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register.
Registry Aug 24, 2011 Aug 11, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Aug 24, 2011 Aug 11, 2011 Appointment of a man as Director 3493... Appointment of a man as Director 3493...
Registry Aug 24, 2011 Aug 11, 2011 Other items Other items
Registry Jun 22, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 22, 2011 Filing Of Financial Statement 1792... Filing Of Financial Statement 1792...
Registry Jun 22, 2011 May 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 22, 2011 Filing Of Financial Statement 1797... Filing Of Financial Statement 1797...
Registry Jun 22, 2011 May 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 22, 2011 May 1, 2011 Filing Of Financial Statement 1792... Filing Of Financial Statement 1792...
Registry Jun 6, 2011 May 25, 2011 Resignation of 10 people: one Director, one Non-Board Secretary, one President, one Ceo and one Representative Section 143 Register Regulations. Resignation of 10 people: one Director, one Non-Board Secretary, one President, one Ceo and one Representative Section 143 Register Regulations.
Registry Jun 6, 2011 May 25, 2011 Resignation of 7 people: one Director, one Non-Board Secretary, one President, one Ceo and one Representative Section 143 Register Regulations. Resignation of 7 people: one Director, one Non-Board Secretary, one President, one Ceo and one Representative Section 143 Register Regulations.
Registry Jun 6, 2011 May 25, 2011 Six appointments: 5 men and a person Six appointments: 5 men and a person
Registry Jun 6, 2011 May 25, 2011 Change of registered office Change of registered office
Registry Jun 6, 2011 May 25, 2011 Appointment of a person as Representative Appointment of a person as Representative
Registry Jun 6, 2011 May 25, 2011 Appointment of a person as Representative 2398... Appointment of a person as Representative 2398...
Registry Jul 29, 2008 Jul 11, 2008 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Sep 19, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 11, 2006 Filing Of Financial Statement 9833... Filing Of Financial Statement 9833...
Registry Sep 1, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 29, 2004 Filing Of Financial Statement 457... Filing Of Financial Statement 457...
Registry Nov 11, 2003 Oct 17, 2003 Resignation of 10 people: one Director, one Non-Board Secretary, one President, one Representative Section 143 Register Regulations. and one Ceo Resignation of 10 people: one Director, one Non-Board Secretary, one President, one Representative Section 143 Register Regulations. and one Ceo
Registry Feb 4, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 20, 2002 Reduction of capital Reduction of capital
Registry May 24, 2002 Apr 30, 2002 Appointment of a man as Representative Appointment of a man as Representative
Registry May 6, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 11, 2001 May 19, 2001 Statutory changes Statutory changes
Registry Oct 30, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry May 10, 2000 Filing Of Financial Statement 921... Filing Of Financial Statement 921...
Registry Apr 19, 2000 Mar 27, 2000 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Apr 19, 2000 Mar 27, 2000 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 27, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 23, 1999 Capital increase Capital increase
Registry Apr 29, 1998 Three appointments: a man and 2 companies Three appointments: a man and 2 companies

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