ROSE SANFER CAPITAL SL
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2020)
- 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
|
Full Report with initial Shareholders |
- Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders
|
VAT Number of Rose Sanfer Capital S.L. |
RSM CREACIONES VIRTUALES SL
Company type | Sociedad Limitada, Extinguished company |
VAT Number (CIF) | B50678085 |
Universal Entity Code | 2225-9149-1768-6760 |
Record last updated | Thursday, October 28, 2021 6:42:45 AM UTC |
Official Address | Fernando El Católico 31 Zaragoza 50006 There are 182 companies registered at this street |
Locality | Zaragoza |
Region | Aragon |
Postal Code | 50006 |
Sector | acquisition, administration, capital, construction, estate |
Visits
Document Type | Publication date | Registry Date | Download link | |
Registry | Oct 28, 2021 | Oct 22, 2021 | Extinction |  |
Financials | Oct 13, 2021 | | Annual Accounts filing (2020 ordinary) |  |
Financials | Oct 13, 2021 | | Annual Accounts filing (2019 ordinary) |  |
Financials | Oct 13, 2021 | | Annual Accounts filing (2018 ordinary) |  |
Registry | Oct 6, 2021 | Sep 29, 2021 | Resignation of 6 people: one Director (a man), one Joint And Several Ceo (a man), one President (a man) and one Secretary (a man) |  |
Registry | Oct 6, 2021 | Sep 29, 2021 | Four appointments: 2 women and 2 men |  |
Registry | Oct 6, 2021 | Sep 29, 2021 | Dissolution |  |
Financials | Oct 5, 2021 | | Annual Accounts filing (2017 ordinary) |  |
Tax | Sep 30, 2014 | Sep 26, 2014 | Notification of bank account seizure |  |
Tax | Aug 19, 2014 | Aug 14, 2014 | Notification of bank account seizure 436... |  |
Tax | Jun 3, 2014 | May 30, 2014 | Notification of bank account seizure |  |
Tax | Feb 11, 2014 | Feb 7, 2014 | Three records of Enforced Liquidation |  |
Tax | Sep 3, 2013 | Aug 30, 2013 | Notification of bank account seizure |  |
Tax | Jul 16, 2013 | Jul 12, 2013 | Three records of Enforced Liquidation |  |
Tax | Jun 4, 2013 | May 31, 2013 | Notification of bank account seizure |  |
Tax | Jan 29, 2013 | Jan 25, 2013 | Two records of Enforced Liquidation |  |
Registry | Feb 12, 2009 | Feb 2, 2009 | Resignation of one Sole Administrator (a woman) |  |
Registry | Feb 12, 2009 | Feb 2, 2009 | Six appointments: 3 men and 3 women |  |
Registry | Feb 12, 2009 | Feb 2, 2009 | Statutory changes |  |
Registry | Feb 12, 2009 | Feb 2, 2009 | Expansion of corporate purpose |  |
Registry | Feb 12, 2009 | Feb 2, 2009 | Capital increase |  |
Registry | Feb 12, 2009 | Feb 2, 2009 | Change of company name |  |
Registry | Nov 13, 2008 | | Filing Of Financial Statement |  |
Registry | Nov 13, 2008 | | Filing Of Financial Statement 1094... |  |
Registry | Nov 13, 2008 | | Filing Of Financial Statement |  |
Registry | Oct 1, 2003 | | Filing Of Financial Statement 5099... |  |
Registry | Sep 20, 2002 | | Filing Of Financial Statement |  |
Registry | Sep 7, 2001 | | Filing Of Financial Statement 2518... |  |
Registry | Jan 23, 2001 | Jan 10, 2001 | Resignation of 3 people: one Joint And Several Administrator (a man) |  |
Registry | Oct 9, 2000 | | Filing Of Financial Statement |  |
Registry | Sep 28, 1999 | | Filing Of Financial Statement 4079... |  |
Registry | Sep 22, 1998 | | Filing Of Financial Statement |  |