Extended Company Report with Annual Accounts |
Includes
|
Full Report with initial Shareholders |
|
VAT Number of Zapaterias t g Factory España S.L. |
Company type | Sociedad Limitada, Extinguished company |
---|---|
VAT Number (CIF) | B82871013 |
Universal Entity Code | 3137-5852-5706-6199 |
Record last updated | Wednesday, February 9, 2022 6:51:13 AM UTC |
Official Address | The Retama street 38 Colmenar Viejo 28770 There are 11 companies registered at this street |
Locality | Colmenar Viejo |
Region | Madrid, Community Of Madrid |
Postal Code | 28770 |
Sector | factory, shoe |
Document Type | Publication date | Registry Date | Download link | |
---|---|---|---|---|
Registry | Feb 9, 2022 | Feb 2, 2022 | Bankruptcy situation | |
Registry | Feb 9, 2022 | Feb 2, 2022 | Bankruptcy situation 584... | |
Registry | Feb 9, 2022 | Feb 2, 2022 | Bankruptcy situation | |
Registry | Feb 9, 2022 | Feb 2, 2022 | Extinction | |
Registry | Aug 10, 2020 | Aug 3, 2020 | Bankruptcy situation | |
Registry | Feb 12, 2020 | Feb 5, 2020 | Resignation of one Sole Administrator (a man) | |
Registry | Feb 12, 2020 | Feb 5, 2020 | Bankruptcy situation | |
Registry | Feb 12, 2020 | Feb 5, 2020 | Bankruptcy situation 656... | |
Registry | Feb 12, 2020 | Feb 5, 2020 | Dissolution | |
Registry | Jan 10, 2020 | Jan 2, 2020 | Reelection | |
Registry | Dec 26, 2019 | Dec 18, 2019 | Resignation of 2 people: one Director and one Agent (a man) | |
Registry | Dec 26, 2019 | Dec 18, 2019 | Appointment of a man as Director | |
Registry | Dec 26, 2019 | Dec 18, 2019 | Statement of individual company | |
Registry | Dec 26, 2019 | Dec 18, 2019 | Resignation of 8 people: one Director, one Non-Board Secretary, one President and one Agent (a man) | |
Registry | Dec 26, 2019 | Dec 18, 2019 | Appointment of a man as Sole Administrator | |
Registry | Dec 26, 2019 | Dec 18, 2019 | Statutory changes | |
Registry | Dec 26, 2019 | Dec 18, 2019 | Sole proprietorship | |
Registry | Dec 24, 2019 | Dec 17, 2019 | Reelection | |
Registry | Mar 28, 2018 | Mar 20, 2018 | Bankruptcy situation | |
Registry | Mar 28, 2018 | Mar 20, 2018 | Bankruptcy situation 1422... | |
Financials | Feb 6, 2018 | Annual Accounts filing (2017 consolidated) | ||
Financials | Feb 6, 2018 | Annual Accounts filing (2016 consolidated) | ||
Financials | Feb 6, 2018 | Annual Accounts filing (2015 ordinary) | ||
Financials | Feb 6, 2018 | Annual Accounts filing (2014 ordinary) | ||
Financials | Feb 6, 2018 | Annual Accounts filing (2013 ordinary) | ||
Registry | Jun 9, 2017 | Jun 1, 2017 | Resignation of one Joint Representative | |
Registry | Dec 7, 2016 | Nov 25, 2016 | Appointment of a person as President | |
Registry | Jun 16, 2016 | Jun 8, 2016 | Resignation of 8 people: one Director, one President and one Agent (a man) | |
Registry | Jun 16, 2016 | Jun 8, 2016 | Eight appointments: 4 companies and 4 men | |
Registry | Jun 16, 2016 | Jun 8, 2016 | Statutory changes | |
Registry | Apr 28, 2016 | Apr 19, 2016 | Lost character of sole shareholder company | |
Registry | Apr 28, 2016 | Apr 19, 2016 | Merger | |
Registry | Dec 10, 2015 | Merger by absorption projects deposits | ||
Registry | Mar 30, 2010 | Mar 1, 2010 | Filing Of Financial Statement | |
Registry | Mar 11, 2010 | Feb 25, 2010 | Resignation of 2 people: one Joint And Several Administrator (a man) | |
Registry | Mar 11, 2010 | Feb 25, 2010 | Resignation of 2 people: one Representative (a man) | |
Registry | Mar 11, 2010 | Feb 25, 2010 | Appointment of a man as Sole Administrator | |
Registry | Mar 11, 2010 | Feb 25, 2010 | Statutory changes | |
Registry | Mar 11, 2010 | Feb 25, 2010 | Appointment of a woman as Representative | |
Registry | Mar 11, 2010 | Feb 25, 2010 | Appointment of a man as Representative |