SIA "SAUSAMALKA"

Basic information
Status Removed from the register 03.03.2025
Activity terminated, process started on 27.01.2025, grounds for liquidation: Latvijas Republikas Uzņēmumu reģistra valsts notāra 14.12.2024. lēmums Nr.6-12/109357. Process ended on 03.03.2025, result: Liquidated
Name SIA "SAUSAMALKA"
Legal form Limited Liability Company
Reg. No 44103050716
Reg. date 25.03.2008
Register Commercial Register
Legal Address Kalna Gavieši, Skujenes pag., Cēsu nov., LV-4143
Registered share capital, date 5,122 EUR, 19.07.2016
Paid-in share capital, date 5,122 EUR, 19.07.2016
Sector (NACE 2.) 02.20 Logging
VAT payer
LV44103050716 Registered Excluded
14.04.2008 18.04.2012
Last updated in the RE 03.03.2025
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (13)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 - - - - -
Year2023 - - - - -
Year2022 - - - - -
Year2021 - - - - -
Year2020 - - - - -
Year2019 - - - - -
Year2018 - - - - -
Year2017 - - - - -
Year2016 - - - - -
Year2015 Net sales 0 EUR Net profit 0 EUR Equity -2,735 EUR Date submitted06.08.2016 Number of employees 1
Year2014 Net sales 0 EUR Net profit 0 EUR Equity -2,735 EUR Date submitted22.02.2016 Number of employees 1
Year2013 Net sales - Net profit - Equity - Date submitted15.01.2014 Number of employees
Year2012 Net sales - Net profit - Equity - Date submitted15.01.2014 Number of employees
Year2011 Net sales 28,395 LVL Net profit -607 LVL Equity -2,735 LVL Date submitted21.02.2012 Number of employees 5
Year2010 Net sales 4,519 LVL Net profit -1,768 LVL Equity -5,664 LVL Date submitted01.05.2011 Number of employees 1
Year2009 Net sales 2,940 LVL Net profit -7,565 LVL Equity -3,896 LVL Date submitted11.05.2010 Number of employees 1
Year2008 Net sales - Net profit - Equity - Date submitted11.06.2009 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 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) (30)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (1)
26.03.2008 Announcement regarding the legal address 19.03.2008 (TIF)
Annual report (full) (7)
06.08.2016 2015 Annual report (full) (PDF)
22.02.2016 2014 Annual report (full) (PDF)
15.01.2014 2013 Annual report (full) (TIF)
15.01.2014 2012 Annual report (full) (TIF)
21.02.2012 2011 Annual report (full) (HTML)
01.05.2011 2010 Annual report (full) (HTML)
11.06.2009 2008 Annual report (full) (TIF)
Show all
Application (4)
20.04.2021 Application 15.04.2021 (edoc)
22.10.2013 Application 11.09.2013 (TIF)
10.04.2012 Application 30.03.2012 (TIF)
26.03.2008 Application 19.03.2008 (TIF)
Show all
Articles of Association (1)
26.03.2008 Articles of Association 19.03.2008 (TIF)
Bank statements or other document regarding the payment of the equity (1)
26.03.2008 Bank statements or other document regarding the payment of the equity 20.03.2008 (TIF)
Decisions / letters / protocols of public notaries (8)
03.03.2025 Decisions / letters / protocols of public notaries 03.03.2025 (edoc)
27.01.2025 Decisions / letters / protocols of public notaries 14.12.2024 (EDOC)
20.04.2021 Decisions / letters / protocols of public notaries 20.04.2021 (edoc)
28.04.2020 Decisions / letters / protocols of public notaries 28.04.2020 (edoc)
28.04.2020 Decisions / letters / protocols of public notaries 28.04.2020 (edoc)
22.10.2013 Decisions / letters / protocols of public notaries 22.10.2013 (TIF)
10.04.2012 Decisions / letters / protocols of public notaries 10.04.2012 (TIF)
26.03.2008 Decisions / letters / protocols of public notaries 25.03.2008 (TIF)
Show all
Memorandum of Association (1)
26.03.2008 Memorandum of Association 19.03.2008 (TIF)
Notice of a member of the Board regarding the resignation (1)
20.04.2021 Notice of a member of the Board regarding the resignation 15.04.2021 (edoc)
Protocols/decisions of a company/organisation (2)
22.10.2013 Protocols/decisions of a company/organisation 11.09.2013 (TIF)
10.04.2012 Protocols/decisions of a company/organisation 30.03.2012 (TIF)
Receipts on the publication and state fees (1)
26.03.2008 Receipts on the publication and state fees 20.03.2008 (TIF)
Registration certificates (1)
26.03.2008 Registration certificates 25.03.2008 (TIF)
State Revenue Service decisions/letters/statements (2)
24.04.2020 State Revenue Service decisions/letters/statements 24.04.2020 (EDOC)
24.04.2020 State Revenue Service decisions/letters/statements 24.04.2020 (EDOC)
2025 (2)
03.03.2025 Decisions / letters / protocols of public notaries 03.03.2025 (edoc)
27.01.2025 Decisions / letters / protocols of public notaries 14.12.2024 (EDOC)
2021 (3)
20.04.2021 Application 15.04.2021 (edoc)
20.04.2021 Notice of a member of the Board regarding the resignation 15.04.2021 (edoc)
20.04.2021 Decisions / letters / protocols of public notaries 20.04.2021 (edoc)
2020 (4)
28.04.2020 Decisions / letters / protocols of public notaries 28.04.2020 (edoc)
28.04.2020 Decisions / letters / protocols of public notaries 28.04.2020 (edoc)
24.04.2020 State Revenue Service decisions/letters/statements 24.04.2020 (EDOC)
24.04.2020 State Revenue Service decisions/letters/statements 24.04.2020 (EDOC)
Show all
2016 (2)
06.08.2016 2015 Annual report (full) (PDF)
22.02.2016 2014 Annual report (full) (PDF)
2014 (2)
15.01.2014 2013 Annual report (full) (TIF)
15.01.2014 2012 Annual report (full) (TIF)
2013 (3)
22.10.2013 Application 11.09.2013 (TIF)
22.10.2013 Protocols/decisions of a company/organisation 11.09.2013 (TIF)
22.10.2013 Decisions / letters / protocols of public notaries 22.10.2013 (TIF)
2012 (4)
10.04.2012 Application 30.03.2012 (TIF)
10.04.2012 Decisions / letters / protocols of public notaries 10.04.2012 (TIF)
10.04.2012 Protocols/decisions of a company/organisation 30.03.2012 (TIF)
21.02.2012 2011 Annual report (full) (HTML)
Show all
2011 (1)
01.05.2011 2010 Annual report (full) (HTML)
2009 (1)
11.06.2009 2008 Annual report (full) (TIF)
2008 (8)
26.03.2008 Decisions / letters / protocols of public notaries 25.03.2008 (TIF)
26.03.2008 Memorandum of Association 19.03.2008 (TIF)
26.03.2008 Bank statements or other document regarding the payment of the equity 20.03.2008 (TIF)
26.03.2008 Articles of Association 19.03.2008 (TIF)
26.03.2008 Receipts on the publication and state fees 20.03.2008 (TIF)
26.03.2008 Registration certificates 25.03.2008 (TIF)
26.03.2008 Application 19.03.2008 (TIF)
26.03.2008 Announcement regarding the legal address 19.03.2008 (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