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

PROYECTOS INMOBILIARIOS ESPASAN SL

Reports

This unique report includes
  • complete register information of the company
  • VAT number, capital stock and full list of filings since the incorporation
  • constitution, appointments, administrators, directors, audit companies, list of tax records for appearance (since 2011)
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • current addresses and phone numbers
  • and as exclusive information, the history of appointments of the directors in other companies
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Details

Company type Sociedad Limitada, Active
VAT Number (CIF) B84172436
Record last updated Thursday, April 16, 2015 9:57:24 PM UTC
Official Address Vallcarlos 30 Madrid 28050
There are 56 companies registered at this street
Locality Madrid
Region Community Of Madrid
Postal Code 28050
Sector estate, project, real

Charts

Visits

PROYECTOS INMOBILIARIOS ESPASAN S.L. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Tax Mar 26, 2015 Mar 24, 2015 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Feb 10, 2015 Feb 6, 2015 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jan 27, 2015 Jan 23, 2015 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jan 27, 2015 Jan 23, 2015 Model Request Model Request
Tax Jan 6, 2015 Jan 2, 2015 Enforcement Action - Procedure Enforcement Action - Procedure
Tax Dec 30, 2014 Dec 26, 2014 Three records of Enforcement Action - Procedure Three records of Enforcement Action - Procedure
Tax Dec 30, 2014 Dec 26, 2014 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Dec 18, 2014 Dec 16, 2014 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Dec 16, 2014 Dec 12, 2014 Enforced Liquidation Enforced Liquidation
Tax Nov 25, 2014 Nov 21, 2014 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Nov 18, 2014 Nov 14, 2014 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Nov 11, 2014 Nov 6, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Sep 18, 2014 Sep 16, 2014 Issuance of Request Issuance of Request
Tax Jun 19, 2014 Jun 17, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jun 19, 2014 Jun 17, 2014 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Jun 10, 2014 Jun 6, 2014 Reduction demand applied Reduction demand applied
Tax May 29, 2014 May 27, 2014 Company Provisional Liquidation Company Provisional Liquidation
Tax May 27, 2014 May 23, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax May 6, 2014 Apr 30, 2014 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax May 6, 2014 Apr 30, 2014 Enforced Liquidation Enforced Liquidation
Tax Apr 17, 2014 Apr 15, 2014 Five records of Enforced Liquidation Five records of Enforced Liquidation
Tax Feb 25, 2014 Feb 21, 2014 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Dec 31, 2013 Dec 27, 2013 Enforced Liquidation Enforced Liquidation
Tax Dec 3, 2013 Nov 29, 2013 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Nov 19, 2013 Nov 15, 2013 Two records of Notification of Initial Agreement / Formalities Two records of Notification of Initial Agreement / Formalities
Tax Nov 19, 2013 Nov 15, 2013 Proposal of Companies Dissolution Proposal of Companies Dissolution
Tax Oct 22, 2013 Oct 18, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Oct 17, 2013 Oct 15, 2013 Request to declare Request to declare
Tax Oct 1, 2013 Sep 27, 2013 Five records of Reduction demand applied Five records of Reduction demand applied
Tax Sep 5, 2013 Sep 3, 2013 Provisional VAT Liquidation Provisional VAT Liquidation
Tax Sep 5, 2013 Sep 3, 2013 Six records of Enforced Liquidation Six records of Enforced Liquidation
Tax Aug 29, 2013 Aug 27, 2013 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Aug 29, 2013 Aug 27, 2013 Request Letter Request Letter
Tax Jun 27, 2013 Jun 25, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Jun 6, 2013 Jun 4, 2013 Proposals of VAT liquidation Proposals of VAT liquidation
Tax Jun 4, 2013 May 31, 2013 Data Verification / Check Data Verification / Check
Tax May 30, 2013 May 28, 2013 Request Letter Request Letter
Tax May 7, 2013 May 3, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Mar 26, 2013 Mar 22, 2013 Request Letter Request Letter
Tax Mar 12, 2013 Mar 8, 2013 Enforced Liquidation Enforced Liquidation
Tax Feb 14, 2013 Feb 12, 2013 Reduction demand applied Reduction demand applied
Tax Feb 5, 2013 Feb 1, 2013 Five records of Resolution with imposition of penalty Five records of Resolution with imposition of penalty
Tax Dec 18, 2012 Dec 14, 2012 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Dec 13, 2012 Dec 11, 2012 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Dec 4, 2012 Nov 30, 2012 Eight records of Notification of real estate seizure Eight records of Notification of real estate seizure
Tax Nov 20, 2012 Nov 16, 2012 Request to declare Request to declare
Tax Nov 20, 2012 Nov 16, 2012 Request Letter Request Letter
Tax Oct 25, 2012 Oct 23, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Sep 18, 2012 Sep 14, 2012 Request Letter Request Letter
Tax Sep 13, 2012 Sep 11, 2012 Enforced Liquidation Enforced Liquidation
Tax Sep 6, 2012 Sep 4, 2012 Reduction demand applied Reduction demand applied
Tax Jul 17, 2012 Jul 13, 2012 Model Request Model Request
Tax Jul 17, 2012 Jul 13, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Jul 3, 2012 Jun 29, 2012 Enforced Liquidation Enforced Liquidation
Tax Mar 13, 2012 Mar 9, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Feb 28, 2012 Feb 24, 2012 Request Letter Request Letter
Tax Feb 28, 2012 Feb 24, 2012 Letters of Full Census Depuration Letters of Full Census Depuration
Tax Feb 7, 2012 Feb 3, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jan 26, 2012 Jan 24, 2012 Enforced Liquidation Enforced Liquidation
Tax Jan 12, 2012 Jan 10, 2012 Six records of Notification of Initial Agreement / Formalities Six records of Notification of Initial Agreement / Formalities
Tax Jan 12, 2012 Jan 10, 2012 Enforced Liquidation Enforced Liquidation
Tax Dec 15, 2011 Dec 13, 2011 Request Letter Request Letter
Tax Dec 1, 2011 Nov 29, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Dec 1, 2011 Nov 29, 2011 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Nov 1, 2011 Oct 28, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Nov 1, 2011 Oct 28, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 1, 2011 Oct 28, 2011 Request Letter Request Letter
Tax Oct 4, 2011 Sep 30, 2011 Reduction demand applied Reduction demand applied
Tax Sep 27, 2011 Sep 23, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Sep 27, 2011 Sep 23, 2011 Two records of Reduction demand applied Two records of Reduction demand applied
Registry Apr 23, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Apr 23, 2009 Feb 16, 2010 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Apr 23, 2009 Feb 16, 2010 Statutory changes Statutory changes
Registry Mar 31, 2009 Mar 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 31, 2009 Filing Of Financial Statement 1044... Filing Of Financial Statement 1044...
Registry Mar 30, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 30, 2009 Mar 1, 2009 Filing Of Financial Statement 1035... Filing Of Financial Statement 1035...
Registry Aug 23, 2007 Aug 9, 2007 Capital increase Capital increase
Registry Aug 10, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 1, 2007 Filing Of Financial Statement 2486... Filing Of Financial Statement 2486...
Registry Jul 30, 2007 Jul 17, 2007 Appointment of a man as Agent Appointment of a man as Agent
Registry Apr 22, 2005 Apr 12, 2005

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