Extended Company Report ![]() |
This unique report includes
|
Full Report with initial Shareholders ![]() |
|
VAT Number of Tres En Apuros En Hosteleria S.L. |
Company type | Sociedad Limitada |
---|---|
VAT Number (CIF) | B84740885 |
Record last updated | Thursday, April 23, 2015 6:23:49 AM UTC |
Official Address | Santa Maria De La Cabeza 66 Madrid 28045 There are 246 companies registered at this street |
Locality | Madrid |
Region | Community Of Madrid |
Postal Code | 28045 |
Sector | RESTAURANTS AND FOOD STANDS |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Tax | Apr 23, 2015 | Apr 21, 2015 | Two records of Enforced Liquidation | ![]() |
Tax | Apr 9, 2015 | Apr 7, 2015 | Two records of Enforced Liquidation 402... | ![]() |
Tax | Dec 30, 2014 | Dec 26, 2014 | Reduction demand applied | ![]() |
Tax | Nov 11, 2014 | Nov 6, 2014 | Enforced Liquidation | ![]() |
Tax | Oct 30, 2014 | Oct 28, 2014 | Resolution with imposition of penalty | ![]() |
Tax | Oct 30, 2014 | Oct 28, 2014 | Issuance of Request | ![]() |
Tax | Oct 16, 2014 | Oct 14, 2014 | Resolution with imposition of penalty | ![]() |
Tax | Oct 2, 2014 | Sep 30, 2014 | Two records of Resolution with imposition of penalty | ![]() |
Tax | Jul 17, 2014 | Jul 15, 2014 | Enforced Liquidation | ![]() |
Tax | Jul 1, 2014 | Jun 27, 2014 | Enforced Liquidation 402... | ![]() |
Tax | May 6, 2014 | Apr 30, 2014 | Resolution with imposition of penalty | ![]() |
Tax | Apr 3, 2014 | Apr 1, 2014 | Notification of Initial Agreement / Formalities | ![]() |
Tax | Mar 4, 2014 | Feb 28, 2014 | Three records of Notification of Initial Agreement / Formalities | ![]() |
Tax | Jan 21, 2014 | Jan 17, 2014 | Resolution with withdrawal agreement | ![]() |
Tax | Jan 16, 2014 | Jan 14, 2014 | Reduction demand applied | ![]() |
Tax | Dec 19, 2013 | Dec 17, 2013 | Reduction demand applied 417... | ![]() |
Tax | Dec 10, 2013 | Dec 5, 2013 | Enforced Liquidation | ![]() |
Tax | Nov 19, 2013 | Nov 15, 2013 | Request Letter | ![]() |
Tax | Nov 19, 2013 | Nov 15, 2013 | Notification of Initial Agreement / Formalities | ![]() |
Tax | Nov 14, 2013 | Nov 12, 2013 | Enforced Liquidation | ![]() |
Tax | Aug 13, 2013 | Aug 9, 2013 | Request Letter | ![]() |
Tax | Jun 6, 2013 | Jun 4, 2013 | Resolution with imposition of penalty | ![]() |
Tax | May 28, 2013 | May 24, 2013 | Enforced Liquidation | ![]() |
Tax | May 14, 2013 | May 10, 2013 | Resolution with imposition of penalty | ![]() |
Tax | Apr 16, 2013 | Apr 12, 2013 | Request Letter | ![]() |
Tax | Mar 26, 2013 | Mar 22, 2013 | Request Letter 417... | ![]() |
Tax | Feb 7, 2013 | Feb 5, 2013 | Request Letter | ![]() |
Tax | Dec 18, 2012 | Dec 14, 2012 | Request Letter 417... | ![]() |
Tax | Dec 13, 2012 | Dec 11, 2012 | Notification of Initial Agreement / Formalities | ![]() |
Tax | Nov 22, 2012 | Nov 20, 2012 | Reduction demand applied | ![]() |
Tax | Nov 22, 2012 | Nov 20, 2012 | Two records of Request Letter | ![]() |
Tax | Sep 18, 2012 | Sep 14, 2012 | Notification of Initial Agreement / Formalities | ![]() |
Tax | Oct 11, 2011 | Oct 7, 2011 | Two records of Enforced Liquidation | ![]() |
Registry | Aug 2, 2007 | Jul 20, 2007 | Resignation of one Sole Administrator (a man) | ![]() |
Registry | Aug 24, 2006 | Aug 10, 2006 | ![]() |