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

SUNROAD SL, Spain

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2020)
  • published register entry of company incorporation
  • 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) B62099064
Universal Entity Code1506-1465-4630-7860
Record last updated Friday, February 11, 2022 6:40:52 AM UTC
Official Address The Roger De LLuria street 74 Barcelona 08009
There are 1,247 companies registered at this street
Locality Barcelona
Region Catalonia
Postal Code 08009
Sector Sale of real estate on their own

Charts

Visits

SUNROAD SL (Spain)Page visits ©2025 https://en.datocapital.com2013-12017-52022-62024-72024-9012345

Searches

SUNROAD SL (Spain)Searches ©2025 https://en.datocapital.com2013-1012345
Document Type Publication date Registry Date Download link
Registry Feb 11, 2022 Feb 4, 2022 Resignation of one Liquidator (a woman) Resignation of one Liquidator (a woman)
Registry Feb 11, 2022 Feb 4, 2022 Extinction Extinction
Financials Jul 13, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Nov 25, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Nov 11, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Oct 2, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Oct 2, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Mar 26, 2018 Mar 16, 2018 Resignation of 5 people: one Director, one President, one Secretary and one Representative Section 143 Register Regulations. Resignation of 5 people: one Director, one President, one Secretary and one Representative Section 143 Register Regulations.
Registry Mar 26, 2018 Mar 16, 2018 Appointment of a woman as Liquidator Appointment of a woman as Liquidator
Registry Mar 26, 2018 Mar 16, 2018 Dissolution Dissolution
Registry May 5, 2017 Apr 25, 2017 Resignation of 3 people: one Representative (a man) Resignation of 3 people: one Representative (a man)
Registry May 5, 2017 Apr 25, 2017 Two appointments: 2 men Two appointments: 2 men
Financials Jan 12, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Aug 5, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Mar 23, 2016 Mar 15, 2016 Reduction of capital Reduction of capital
Registry Mar 10, 2016 Mar 1, 2016 Resignation of 2 people: one Director, one Secretary and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director, one Secretary and one Representative Section 143 Register Regulations.
Registry Mar 10, 2016 Mar 1, 2016 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Feb 9, 2016 Feb 1, 2016 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Feb 9, 2016 Feb 1, 2016 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Financials Aug 14, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jun 6, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jun 6, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jun 6, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Apr 21, 2014 Apr 10, 2014 Resignation of one Representative Article 143 Regulation Of The Commercial Register. Resignation of one Representative Article 143 Regulation Of The Commercial Register.
Registry Apr 21, 2014 Apr 10, 2014 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Nov 21, 2012 Change of registered office Change of registered office
Registry Jun 15, 2012 Jun 5, 2012 Change of registered office 2529... Change of registered office 2529...
Registry Dec 7, 2011 Nov 24, 2011 Change of registered office Change of registered office
Registry Dec 7, 2011 Nov 24, 2011 Change of registered office 4867... Change of registered office 4867...
Registry Nov 22, 2011 Oct 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 22, 2011 Filing Of Financial Statement 9536... Filing Of Financial Statement 9536...
Registry Sep 12, 2011 Aug 30, 2011 Resignation of one Representative Resignation of one Representative
Registry Sep 12, 2011 Aug 30, 2011 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Sep 12, 2011 Aug 30, 2011 Resignation of one Representative Resignation of one Representative
Registry Jan 20, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 27, 2010 Dec 1, 2009 Filing Of Financial Statement 658... Filing Of Financial Statement 658...
Registry Jan 27, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 26, 2009 Feb 13, 2010 Resignation of a person Resignation of a person
Registry Jun 26, 2009 Feb 13, 2010 Appointment of a person Appointment of a person
Registry Oct 30, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 27, 2007 Filing Of Financial Statement 6511... Filing Of Financial Statement 6511...
Registry Jul 16, 2007 Jun 27, 2007 Reduction of capital Reduction of capital
Registry Jan 8, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 20, 2006 Jan 30, 2006 Resignation of 2 people: one Director, one Vice President and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director, one Vice President and one Representative Section 143 Register Regulations.
Registry Mar 30, 2004 Appointment of a person as Vice President Appointment of a person as Vice President
Registry Oct 2, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 8, 2002 Filing Of Financial Statement 7478... Filing Of Financial Statement 7478...
Registry Sep 2, 2002 Aug 12, 2002 Change of company purpose Change of company purpose
Registry Oct 22, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 31, 2001 Capital increase Capital increase
Registry Aug 28, 2001 Six appointments: 3 men and 3 companies Six appointments: 3 men and 3 companies
Registry Mar 13, 2001 Feb 15, 2001 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Oct 31, 2000 Appointment of a person as Representative Appointment of a person as Representative
Registry Sep 4, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 11, 2000 Mar 21, 2000

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 Consumption Arbitration System, with code 413
Dato Capital on X
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD