Extended Company Report with Annual Accounts ![]() ![]() |
Includes
|
Full Report with initial Shareholders ![]() |
|
VAT Number of Promociones Juan y Mg S.L. |
Company type | Sociedad Limitada, Extinguished company |
---|---|
VAT Number (CIF) | B35414556 |
Universal Entity Code | 2191-1741-5446-7593 |
Record last updated | Tuesday, October 27, 2020 7:00:04 AM UTC |
Official Address | Santiago Ascanio Montemayor 15 Telde 35200 There are 9 companies registered at this street |
Locality | Telde |
Region | Las Palmas, Canary Islands |
Postal Code | 35200 |
Sector | construction, building, civil, engineer, engineering |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | Oct 27, 2020 | Oct 20, 2020 | Resignation of one Sole Administrator (a man) | ![]() |
Registry | Oct 27, 2020 | Oct 20, 2020 | Appointment of a man as Liquidator | ![]() |
Registry | Oct 27, 2020 | Oct 20, 2020 | Dissolution | ![]() |
Registry | Oct 27, 2020 | Oct 20, 2020 | Extinction | ![]() |
Financials | Sep 28, 2020 | Annual Accounts filing (2019 ordinary) | ![]() | |
Financials | Nov 5, 2019 | Annual Accounts filing (2018 ordinary) | ![]() | |
Financials | Jun 14, 2019 | Annual Accounts filing (2017 ordinary) | ![]() | |
Financials | Jun 14, 2019 | Annual Accounts filing (2016 ordinary) | ![]() | |
Financials | Jun 14, 2019 | Annual Accounts filing (2015 ordinary) | ![]() | |
Financials | Jun 14, 2019 | Annual Accounts filing (2014 ordinary) | ![]() | |
Tax | Feb 18, 2014 | Feb 13, 2014 | Formalities for Hearing before withdrawing | ![]() |
Tax | Mar 26, 2013 | Mar 22, 2013 | Enforced Liquidation | ![]() |
Tax | Feb 19, 2013 | Feb 15, 2013 | Resolution with imposition of penalty | ![]() |
Tax | Dec 11, 2012 | Dec 7, 2012 | Enforced Liquidation | ![]() |
Tax | Sep 11, 2012 | Sep 7, 2012 | Enforced Liquidation 432... | ![]() |
Tax | Aug 28, 2012 | Aug 24, 2012 | Reduction demand applied | ![]() |
Tax | Jul 19, 2012 | Jul 17, 2012 | Notification of Initial Agreement / Formalities | ![]() |
Tax | Dec 22, 2011 | Dec 20, 2011 | Reduction demand applied | ![]() |
Tax | Dec 1, 2011 | Nov 29, 2011 | Resolution with imposition of penalty | ![]() |
Tax | Nov 24, 2011 | Nov 22, 2011 | Two records of Enforced Liquidation | ![]() |
Tax | Jul 21, 2011 | Jul 15, 2011 | Two records of Enforced Liquidation 432... | ![]() |
Registry | Oct 2, 2008 | Filing Of Financial Statement | ![]() | |
Registry | Sep 24, 2007 | Filing Of Financial Statement 6220... | ![]() | |
Registry | Oct 3, 2006 | Filing Of Financial Statement | ![]() | |
Registry | Nov 25, 2003 | Nov 12, 2003 | Resignation of one Sole Administrator (a man) | ![]() |
Registry | Oct 14, 2003 | Filing Of Financial Statement | ![]() | |
Registry | Dec 9, 2002 | Filing Of Financial Statement 8481... | ![]() | |
Registry | Oct 10, 2001 | Filing Of Financial Statement | ![]() | |
Registry | Jun 21, 2001 | Mar 18, 1999 | Errata | ![]() |
Registry | Jun 21, 2001 | Mar 18, 1999 | Errata 2511... | ![]() |
Registry | Jun 21, 2001 | Errata | ![]() | |
Registry | Jul 21, 2000 | Filing Of Financial Statement | ![]() | |
Registry | Nov 19, 1999 | Filing Of Financial Statement 6629... | ![]() | |
Registry | Sep 24, 1999 | Appointment of a man as Representative | ![]() | |
Registry | Apr 14, 1999 | Mar 18, 1999 | Capital increase | ![]() |
Registry | Apr 14, 1999 | Mar 18, 1999 | Statutory changes | ![]() |