Sabiedrība ar ierobežotu atbildību "ANGSTRĒMS VIRTUVES"

Basic information
Status Registered (Pending liquidation proceeding)
Liquidation proceeding, process started on 22.09.2015, grounds for liquidation: 29.05.2015. vienīgā dalībnieka lēmums Nr.1.
Name Sabiedrība ar ierobežotu atbildību "ANGSTRĒMS VIRTUVES"
Legal form Limited Liability Company
Reg. No 41503035325
Reg. date 19.01.2005
Register Commercial Register
Legal Address Līvānu nov., Turku pag., Jaunā muiža
Registered share capital, date 2,846 EUR, 17.07.2016
Paid-in share capital, date 2,846 EUR, 17.07.2016
Sector (NACE 2.) 31.02 Manufacture of kitchen furniture
VAT payer
LV41503035325 Registered Excluded
20.02.2009 22.09.2017
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 (22)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2024 - - - - -
Year2023 - - - - -
Year2022 - - - - -
Year2021 Net sales 0 EUR Net profit 140 EUR Equity -202 EUR Date submitted30.06.2022 Number of employees 0
Year2020 Net sales 0 EUR Net profit 44 EUR Equity -342 EUR Date submitted20.06.2022 Number of employees 0
Year2019 Net sales 0 EUR Net profit 956 EUR Equity -386 EUR Date submitted16.06.2022 Number of employees 0
Year2018 Net sales 0 EUR Net profit 0 EUR Equity -1,342 EUR Date submitted02.05.2019 Number of employees 1
Year2017 Net sales 0 EUR Net profit -50 EUR Equity -1,392 EUR Date submitted24.04.2018 Number of employees 0
Year2016 Net sales 0 EUR Net profit -50 EUR Equity -1,392 EUR Date submitted01.05.2017 Number of employees 0
Year2015 Net sales 0 EUR Net profit 0 EUR Equity -1,342 EUR Date submitted21.04.2016 Number of employees 1
Year2014 Net sales 0 EUR Net profit 0 EUR Equity -1,342 EUR Date submitted27.05.2015 Number of employees 1
Year2013 Net sales 0 LVL Net profit 0 LVL Equity -943 LVL Date submitted12.05.2014 Number of employees 1
Year2012 Net sales 0 LVL Net profit 0 LVL Equity -943 LVL Date submitted30.04.2013 Number of employees 1
Year2011 Net sales 0 LVL Net profit 0 LVL Equity -943 LVL Date submitted25.04.2012 Number of employees 1
Year2010 Net sales 0 LVL Net profit 0 LVL Equity -943 LVL Date submitted01.05.2011 Number of employees 1
Year2009 Net sales 3,500 LVL Net profit 2,308 LVL Equity -943 LVL Date submitted30.04.2010 Number of employees 2
Year2008 Net sales 10,000 LVL Net profit -698 LVL Equity -3,252 LVL Date submitted28.04.2009 Number of employees 3
Year2007 Net sales - Net profit - Equity - Date submitted05.06.2008 Number of employees
Year2006 Net sales - Net profit - Equity - Date submitted14.04.2007 Number of employees
Year2005 Net sales - Net profit - Equity - Date submitted21.11.2007 Number of employees
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 Other470 EUR Total470 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) (38)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (1)
21.11.2007 Announcement regarding the legal address 10.01.2005 (TIF)
Annual report (full) (16)
30.06.2022 2021 Annual report (full) (PDF)
20.06.2022 2020 Annual report (full) (PDF)
16.06.2022 2019 Annual report (full) (PDF)
02.05.2019 2018 Annual report (full) (PDF)
24.04.2018 2017 Annual report (full) (PDF)
01.05.2017 2016 Annual report (full) (PDF)
01.05.2017 2016 Annual report (full) (PDF)
21.04.2016 2015 Annual report (full) (PDF)
27.05.2015 2014 Annual report (full) (HTML)
12.05.2014 2013 Annual report (full) (HTML)
30.04.2013 2012 Annual report (full) (HTML)
25.04.2012 2011 Annual report (full) (HTML)
01.05.2011 2010 Annual report (full) (HTML)
05.06.2008 2007 Annual report (full) (TIF)
21.11.2007 2005 Annual report (full) (TIF)
14.04.2007 2006 Annual report (full) (TIF)
Show all
Application (3)
01.10.2015 Application 29.05.2015 (TIF)
20.08.2008 Application 20.05.2008 (TIF)
21.11.2007 Application 10.01.2005 (TIF)
Appraisal reports (1)
21.11.2007 Appraisal reports 10.01.2005 (TIF)
Articles of Association (1)
21.11.2007 Articles of Association 10.01.2005 (TIF)
Bank statements or other document regarding the payment of the equity (1)
21.11.2007 Bank statements or other document regarding the payment of the equity 11.01.2005 (TIF)
Consent of a member of the Board / executive director (1)
21.11.2007 Consent of a member of the Board / executive director 10.01.2005 (TIF)
Consent of the auditor (1)
21.11.2007 Consent of the auditor 10.01.2005 (TIF)
Decisions / letters / protocols of public notaries (5)
28.07.2020 Decisions / letters / protocols of public notaries 28.07.2020 (edoc)
28.07.2020 Decisions / letters / protocols of public notaries 28.07.2020 (edoc)
01.10.2015 Decisions / letters / protocols of public notaries 22.09.2015 (TIF)
20.08.2008 Decisions / letters / protocols of public notaries 10.06.2008 (TIF)
21.11.2007 Decisions / letters / protocols of public notaries 19.01.2005 (TIF)
Show all
Memorandum of Association (1)
21.11.2007 Memorandum of Association 10.01.2005 (TIF)
Protocols/decisions of a company/organisation (2)
01.10.2015 Protocols/decisions of a company/organisation 29.05.2015 (TIF)
20.08.2008 Protocols/decisions of a company/organisation 20.05.2008 (TIF)
Receipts on the publication and state fees (2)
20.08.2008 Receipts on the publication and state fees 08.05.2008 (TIF)
21.11.2007 Receipts on the publication and state fees 11.01.2005 (TIF)
Registration certificates (1)
21.11.2007 Registration certificates 19.01.2005 (TIF)
State Revenue Service decisions/letters/statements (2)
24.07.2020 State Revenue Service decisions/letters/statements 24.07.2020 (EDOC)
24.07.2020 State Revenue Service decisions/letters/statements 24.07.2020 (EDOC)
2022 (3)
30.06.2022 2021 Annual report (full) (PDF)
20.06.2022 2020 Annual report (full) (PDF)
16.06.2022 2019 Annual report (full) (PDF)
2020 (4)
28.07.2020 Decisions / letters / protocols of public notaries 28.07.2020 (edoc)
28.07.2020 Decisions / letters / protocols of public notaries 28.07.2020 (edoc)
24.07.2020 State Revenue Service decisions/letters/statements 24.07.2020 (EDOC)
24.07.2020 State Revenue Service decisions/letters/statements 24.07.2020 (EDOC)
Show all
2019 (1)
02.05.2019 2018 Annual report (full) (PDF)
2018 (1)
24.04.2018 2017 Annual report (full) (PDF)
2017 (2)
01.05.2017 2016 Annual report (full) (PDF)
01.05.2017 2016 Annual report (full) (PDF)
2016 (1)
21.04.2016 2015 Annual report (full) (PDF)
2015 (4)
01.10.2015 Protocols/decisions of a company/organisation 29.05.2015 (TIF)
01.10.2015 Application 29.05.2015 (TIF)
01.10.2015 Decisions / letters / protocols of public notaries 22.09.2015 (TIF)
27.05.2015 2014 Annual report (full) (HTML)
Show all
2014 (1)
12.05.2014 2013 Annual report (full) (HTML)
2013 (1)
30.04.2013 2012 Annual report (full) (HTML)
2012 (1)
25.04.2012 2011 Annual report (full) (HTML)
2011 (1)
01.05.2011 2010 Annual report (full) (HTML)
2008 (5)
20.08.2008 Decisions / letters / protocols of public notaries 10.06.2008 (TIF)
20.08.2008 Application 20.05.2008 (TIF)
20.08.2008 Receipts on the publication and state fees 08.05.2008 (TIF)
20.08.2008 Protocols/decisions of a company/organisation 20.05.2008 (TIF)
05.06.2008 2007 Annual report (full) (TIF)
Show all
2007 (13)
21.11.2007 Registration certificates 19.01.2005 (TIF)
21.11.2007 Receipts on the publication and state fees 11.01.2005 (TIF)
21.11.2007 Memorandum of Association 10.01.2005 (TIF)
21.11.2007 Announcement regarding the legal address 10.01.2005 (TIF)
21.11.2007 Decisions / letters / protocols of public notaries 19.01.2005 (TIF)
21.11.2007 Consent of the auditor 10.01.2005 (TIF)
21.11.2007 Consent of a member of the Board / executive director 10.01.2005 (TIF)
21.11.2007 Bank statements or other document regarding the payment of the equity 11.01.2005 (TIF)
21.11.2007 Articles of Association 10.01.2005 (TIF)
21.11.2007 Appraisal reports 10.01.2005 (TIF)
21.11.2007 2005 Annual report (full) (TIF)
21.11.2007 Application 10.01.2005 (TIF)
14.04.2007 2006 Annual report (full) (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