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

SERVICIOS INMOBILIARIOS ROCHA & SOTO 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) B38770483
Record last updated Thursday, April 16, 2015 10:44:15 PM UTC
Sector estate, real

Charts

Visits

SERVICIOS INMOBILIARIOS ROCHA & SOTO S.L. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Tax Jan 29, 2015 Jan 27, 2015 Four records of Reduction demand applied Four records of Reduction demand applied
Tax Aug 12, 2014 Aug 8, 2014 Enforced Liquidation Enforced Liquidation
Tax Jul 15, 2014 Jul 11, 2014 Enforced Liquidation 433... Enforced Liquidation 433...
Tax Jun 10, 2014 Jun 6, 2014 Enforced Liquidation Enforced Liquidation
Tax May 29, 2014 May 27, 2014 Four records of Resolution with imposition of penalty Four records of Resolution with imposition of penalty
Registry Apr 7, 2014 Mar 28, 2014 Other items Other items
Tax Mar 6, 2014 Mar 4, 2014 Enforced Liquidation Enforced Liquidation
Tax Jan 30, 2014 Jan 28, 2014 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jan 14, 2014 Jan 10, 2014 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Jan 14, 2014 Jan 10, 2014 Two records of Reduction demand applied Two records of Reduction demand applied
Tax Dec 19, 2013 Dec 17, 2013 Provisional Liquidation of Account Provisional Liquidation of Account
Tax Dec 10, 2013 Dec 5, 2013 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Oct 22, 2013 Oct 18, 2013 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Jul 2, 2013 Jun 28, 2013 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Jul 2, 2013 Jun 28, 2013 Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations
Tax May 30, 2013 May 28, 2013 Request Letter Request Letter
Tax Mar 19, 2013 Mar 14, 2013 Reduction demand applied Reduction demand applied
Tax Mar 12, 2013 Mar 8, 2013 Enforced Liquidation Enforced Liquidation
Tax Mar 12, 2013 Mar 8, 2013 Credit seizure notification Credit seizure notification
Tax Mar 12, 2013 Mar 8, 2013 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Feb 19, 2013 Feb 15, 2013 Enforced Liquidation Enforced Liquidation
Tax Dec 27, 2012 Dec 21, 2012 Enforced Liquidation 433... Enforced Liquidation 433...
Tax Nov 15, 2012 Nov 13, 2012 Request Letter Request Letter
Tax Nov 6, 2012 Nov 2, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Oct 16, 2012 Oct 11, 2012 Provisional Liquidation of Account Provisional Liquidation of Account
Tax Oct 9, 2012 Oct 5, 2012 Enforced Liquidation Enforced Liquidation
Tax Sep 11, 2012 Sep 7, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jul 10, 2012 Jul 6, 2012 Request to declare Request to declare
Tax Jun 19, 2012 Jun 15, 2012 Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations
Tax Jun 7, 2012 Jun 5, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jun 7, 2012 Jun 5, 2012 Enforced Liquidation Enforced Liquidation
Tax May 29, 2012 May 25, 2012 Request Letter Request Letter
Tax Apr 24, 2012 Apr 20, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Apr 17, 2012 Apr 13, 2012 Request Letter Request Letter
Tax Mar 15, 2012 Mar 13, 2012 Enforced Liquidation Enforced Liquidation
Tax Mar 8, 2012 Mar 7, 2012 Reduction demand applied Reduction demand applied
Tax Feb 2, 2012 Jan 31, 2012 Provisional Liquidation of Account Provisional Liquidation of Account
Tax Jan 10, 2012 Jan 5, 2012 Request for non tax-declaring companies Request for non tax-declaring companies
Tax Dec 27, 2011 Dec 23, 2011 Enforced Liquidation Enforced Liquidation
Tax Nov 24, 2011 Nov 22, 2011 Enforced Liquidation 433... Enforced Liquidation 433...
Tax Nov 22, 2011 Nov 17, 2011 Voluntary deferral/split of interests Voluntary deferral/split of interests
Tax Oct 20, 2011 Oct 18, 2011 Notification of bank account seizure Notification of bank account seizure
Tax Oct 20, 2011 Oct 18, 2011 Enforced Liquidation Enforced Liquidation
Tax Oct 11, 2011 Oct 7, 2011 Enforced Liquidation 433... Enforced Liquidation 433...
Tax Sep 27, 2011 Sep 23, 2011 Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations Proposal of Provisional Liquidation in Consolidated Management System of Informative Declarations
Registry Dec 10, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 10, 2008 Nov 25, 2008 Resignation of one Sole Administrator (a woman) Resignation of one Sole Administrator (a woman)
Registry Dec 10, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 10, 2008 Nov 25, 2008 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Dec 10, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 9, 2006 Sep 15, 2006 Expansion of corporate purpose Expansion of corporate purpose
Registry Oct 9, 2006 Sep 15, 2006 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 30, 2005 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 4, 2005 Jul 15, 2005 Resignation of 2 people: one Joint Administrator (a woman) Resignation of 2 people: one Joint Administrator (a woman)

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