Sabiedrība ar ierobežotu atbildību "Nanopolimers"

Basic information
Status Registered (Pending liquidation proceeding)
Liquidation proceeding, process started on 19.10.2015, grounds for liquidation: Sabiedrības likvidācijā ieinteresētā persona viena mēneša laikā pēc publikācijas par darbības izbeigšanu iesniegusi komercreģistra iestādei pieteikumu par likvidatora iecelšanu.
Name Sabiedrība ar ierobežotu atbildību "Nanopolimers"
Legal form Limited Liability Company
Reg. No 40103175292
Reg. date 11.06.2008
Register Commercial Register
Legal Address Rīga, Pūces iela 12 - 13, LV-1082
Registered share capital, date 2,846 EUR, 19.07.2016
Paid-in share capital, date 2,846 EUR, 19.07.2016
Sector (NACE 2.) 20.16 Manufacture of plastics in primary forms
VAT payer
LV40103175292 Registered Excluded
21.04.2011 23.09.2014
Last updated in the RE 04.08.2023
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (11)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2024 - - - - -
Year2023 - - - - -
Year2022 - - - - -
Year2021 - - - - -
Year2020 - - - - -
Year2019 - - - - -
Year2018 - - - - -
Year2017 - - - - -
Year2016 - - - - -
Year2015 - - - - -
Year2014 - - - - -
Year2013 Net sales 0 LVL Net profit -89 LVL Equity -4,810 LVL Date submitted28.07.2015 Number of employees 1
Year2012 Net sales 8,233 LVL Net profit -8,986 LVL Equity -4,721 LVL Date submitted03.05.2013 Number of employees 1
Year2011 Net sales 543,044 LVL Net profit 2,231 LVL Equity 4,265 LVL Date submitted30.04.2012 Number of employees 1
Year2010 Net sales 6,290 LVL Net profit 3,062 LVL Equity 2,033 LVL Date submitted30.04.2011 Number of employees 1
Year2009 Net sales 0 LVL Net profit -2,473 LVL Equity -1,029 LVL Date submitted05.03.2010 Number of employees 1
Year2008 Net sales 0 LVL Net profit -556 LVL Equity 1,444 LVL Date submitted03.04.2009 Number of employees 1
Show more
Tax payments to the general government budget, rounded to the nearest tenth (SRS data)
Year Social Insurance Contributions Personal Income Tax Other taxes Total taxes Number of employees
Gads2024 - - - - -
Year2023 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2022 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2021 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2020 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2019 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (28)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (1)
19.03.2009 Announcement regarding the legal address 07.06.2008 (TIF)
Annual report (full) (4)
28.07.2015 2013 Annual report (full) (HTML)
03.05.2013 2012 Annual report (full) (HTML)
30.04.2012 2011 Annual report (full) (HTML)
30.04.2011 2010 Annual report (full) (HTML)
Show all
Application (4)
12.03.2020 Application 05.03.2020 (edoc)
21.10.2015 Application 13.10.2015 (TIF)
15.06.2009 Application 09.06.2009 (TIF)
19.03.2009 Application 10.06.2008 (TIF)
Show all
Articles of Association (1)
19.03.2009 Articles of Association 07.06.2008 (TIF)
Bank statements or other document regarding the payment of the equity (2)
15.06.2009 Bank statements or other document regarding the payment of the equity 03.06.2009 (TIF)
19.03.2009 Bank statements or other document regarding the payment of the equity 09.06.2008 (TIF)
Consent of the liquidator (1)
12.03.2020 Consent of the liquidator 09.01.2020 (edoc)
Decisions / letters / protocols of public notaries (8)
12.03.2020 Decisions / letters / protocols of public notaries 12.03.2020 (edoc)
22.10.2019 Decisions / letters / protocols of public notaries 22.10.2019 (edoc)
21.10.2015 Decisions / letters / protocols of public notaries 19.10.2015 (TIF)
21.10.2015 Decisions / letters / protocols of public notaries 15.09.2015 (TIF)
05.03.2015 Decisions / letters / protocols of public notaries 05.03.2015 (EDOC)
05.03.2015 Decisions / letters / protocols of public notaries 05.03.2015 (EDOC)
15.06.2009 Decisions / letters / protocols of public notaries 11.06.2009 (TIF)
19.03.2009 Decisions / letters / protocols of public notaries 11.06.2008 (TIF)
Show all
Memorandum of Association (1)
19.03.2009 Memorandum of Association 07.06.2008 (TIF)
Receipts on the publication and state fees (2)
15.06.2009 Receipts on the publication and state fees 03.06.2009 (TIF)
19.03.2009 Receipts on the publication and state fees 10.06.2008 (TIF)
Registration certificates (1)
19.03.2009 Registration certificates 11.06.2008 (TIF)
State Revenue Service decisions/letters/statements (3)
10.09.2015 State Revenue Service decisions/letters/statements 10.09.2015 (EDOC)
02.03.2015 State Revenue Service decisions/letters/statements 27.02.2015 (EDOC)
02.03.2015 State Revenue Service decisions/letters/statements 27.02.2015 (EDOC)
2020 (3)
12.03.2020 Consent of the liquidator 09.01.2020 (edoc)
12.03.2020 Application 05.03.2020 (edoc)
12.03.2020 Decisions / letters / protocols of public notaries 12.03.2020 (edoc)
2019 (1)
22.10.2019 Decisions / letters / protocols of public notaries 22.10.2019 (edoc)
2015 (9)
21.10.2015 Application 13.10.2015 (TIF)
21.10.2015 Decisions / letters / protocols of public notaries 15.09.2015 (TIF)
21.10.2015 Decisions / letters / protocols of public notaries 19.10.2015 (TIF)
10.09.2015 State Revenue Service decisions/letters/statements 10.09.2015 (EDOC)
28.07.2015 2013 Annual report (full) (HTML)
05.03.2015 Decisions / letters / protocols of public notaries 05.03.2015 (EDOC)
05.03.2015 Decisions / letters / protocols of public notaries 05.03.2015 (EDOC)
02.03.2015 State Revenue Service decisions/letters/statements 27.02.2015 (EDOC)
02.03.2015 State Revenue Service decisions/letters/statements 27.02.2015 (EDOC)
Show all
2013 (1)
03.05.2013 2012 Annual report (full) (HTML)
2012 (1)
30.04.2012 2011 Annual report (full) (HTML)
2011 (1)
30.04.2011 2010 Annual report (full) (HTML)
2009 (12)
15.06.2009 Bank statements or other document regarding the payment of the equity 03.06.2009 (TIF)
15.06.2009 Application 09.06.2009 (TIF)
15.06.2009 Decisions / letters / protocols of public notaries 11.06.2009 (TIF)
15.06.2009 Receipts on the publication and state fees 03.06.2009 (TIF)
19.03.2009 Bank statements or other document regarding the payment of the equity 09.06.2008 (TIF)
19.03.2009 Articles of Association 07.06.2008 (TIF)
19.03.2009 Application 10.06.2008 (TIF)
19.03.2009 Decisions / letters / protocols of public notaries 11.06.2008 (TIF)
19.03.2009 Memorandum of Association 07.06.2008 (TIF)
19.03.2009 Receipts on the publication and state fees 10.06.2008 (TIF)
19.03.2009 Registration certificates 11.06.2008 (TIF)
19.03.2009 Announcement regarding the legal address 07.06.2008 (TIF)
Show all
Back
Paid service
Paid service, available to registered users
More info
Cancel Log in
Sign up
Registered users
Information is accessible to registered users
More info
Cancel Log in
Sign up
Data selection ENG Subscription ENG