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

ROHE SISTEMAS RADIOELECTRICOS SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2019)
  • 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 Limitada, Extinguished company
VAT Number (CIF) B38439345
Universal Entity Code6457-7970-2226-9314
Record last updated Thursday, December 17, 2020 7:16:46 AM UTC
Official Address The Adelantado street 1 Santa Cruz De Tenerife 38003 Santa Cruz De Tenerife
There are 20 companies registered at this street
Postal Code 38003
Sector radio

Charts

Visits

ROHE SISTEMAS RADIOELECTRICOS S.L. (Spain) Page visits 2024

Searches

ROHE SISTEMAS RADIOELECTRICOS S.L. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Dec 17, 2020 Dec 3, 2020 Dissolution Dissolution
Registry Dec 17, 2020 Dec 3, 2020 Extinction Extinction
Registry Dec 17, 2020 Dec 3, 2020 Resignation of 4 people: one Director (a man), one Joint And Several Liquidator, one Vice President (a woman), one President (a woman), one Secretary (a man) and one Ceo (a woman) Resignation of 4 people: one Director (a man), one Joint And Several Liquidator, one Vice President (a woman), one President (a woman), one Secretary (a man) and one Ceo (a woman)
Registry Dec 17, 2020 Dec 3, 2020 Two appointments: a man and a woman Two appointments: a man and a woman
Financials Sep 23, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Jul 29, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Aug 8, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Jul 20, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Apr 21, 2017 Apr 6, 2017 Change of registered office Change of registered office
Registry Feb 7, 2017 Jan 18, 2017 Resignation of one Sole Administrator (a woman) Resignation of one Sole Administrator (a woman)
Registry Feb 7, 2017 Jan 18, 2017 Four appointments: 2 men and 2 women Four appointments: 2 men and 2 women
Registry Feb 7, 2017 Jan 18, 2017 Other items Other items
Financials Aug 4, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Aug 4, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Sep 8, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Aug 6, 2014 Jul 23, 2014 Capital increase Capital increase
Registry Dec 9, 2013 Nov 18, 2013 Re-opening registration sheet Re-opening registration sheet
Registry Dec 9, 2013 Nov 21, 2013 Resignation of 2 people: one Joint Administrator (a man) Resignation of 2 people: one Joint Administrator (a man)
Registry Dec 9, 2013 Nov 21, 2013 Appointment of a woman as Sole Administrator Appointment of a woman as Sole Administrator
Registry Dec 9, 2013 Nov 21, 2013 Statutory changes Statutory changes
Registry Dec 9, 2013 Nov 21, 2013 Change of registered office Change of registered office
Financials Nov 22, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Nov 22, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Nov 22, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Tax Jan 31, 2013 Jan 29, 2013 Enforced Liquidation Enforced Liquidation
Tax Oct 16, 2012 Oct 11, 2012 Enforced Liquidation 433... Enforced Liquidation 433...
Tax Jul 3, 2012 Jun 29, 2012 Reduction demand applied Reduction demand applied
Tax Nov 17, 2011 Nov 15, 2011 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Aug 18, 2011 Aug 16, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Registry Feb 11, 2008 Sep 11, 2007 Provisional closing of registration sheet (section 137.2 corporate tax law 43/1995) Provisional closing of registration sheet (section 137.2 corporate tax law 43/1995)
Registry Aug 30, 2006 Apr 10, 2006 Provisional closing of registration sheet (section 137.2 corporate tax law 43/1995) 4300... Provisional closing of registration sheet (section 137.2 corporate tax law 43/1995) 4300...
Registry Mar 15, 2004 Unrecoverable credit Unrecoverable credit
Registry Aug 19, 1999 Jul 21, 1999 Capital increase Capital increase
Registry Aug 25, 1998 Filing Of Financial Statement Filing Of Financial Statement

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