| - |
Rīgas pilsētas Upenieka individuālais uzņēmums "KRĒSLI"
| Basic information |
|---|
| Status | Registered (Pending liquidation proceeding) | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|
| Liquidation proceeding, process started on 03.10.2019, grounds for liquidation: Īpašnieka 30.09.2019. lēmums Nr.1. | ||||||||||
| Name | Rīgas pilsētas Upenieka individuālais uzņēmums "KRĒSLI" | |||||||||
| Legal form | Individual Undertaking | |||||||||
| Reg. No | 40002086380 | |||||||||
| Reg. date | 14.08.2000 | |||||||||
| Register | Enterprise Register Journal | |||||||||
| Legal Address | Jūrmalas gatve 11 - 8, Rīga, LV-1083 | |||||||||
| NACE | 16.21 Manufacture of veneer sheets and wood-based panels | |||||||||
| VAT payer |
|
|||||||||
| Last updated in the RE | 03.10.2019 | |||||||||
| Main activities |
| Interest in other entities, reorganizations, branches Loading... |
|---|
| Shareholders, true beneficiaries, officials Loading... |
|---|
| - |
| Total taxes declared, turnover and profit (3) |
|---|
| Tax payments to the general government budget, rounded to the nearest tenth (SRS data) | |||||
|---|---|---|---|---|---|
| - |
| Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading... |
|---|
| - |
| Documents (in Latvian) (12) |
|---|
| • Non-public document | |
| Group by: Date added Document type | |
|---|---|
| Annual report (full) (3) | |
| 07.06.2019 | 2016 Annual report (full) (PDF) |
| 07.06.2019 | 2017 Annual report (full) (PDF) |
| 07.06.2019 | 2018 Annual report (full) (PDF) |
| Application (1) | |
| 01.10.2019 | Application 30.09.2019 (TIF) • |
| Decisions / letters / protocols of public notaries (2) | |
| 03.10.2019 | Decisions / letters / protocols of public notaries 03.10.2019 (edoc) • |
| 20.06.2014 | Decisions / letters / protocols of public notaries 19.06.2014 (TIF) • |
| List of members of the Board / Supervisory Board (2) | |
| 11.06.2014 | List of members of the Board / Supervisory Board 10.06.2014 (EDOC) • |
| 11.06.2014 | List of members of the Board / Supervisory Board 10.06.2014 (doc) • |
| Notary’s decision (1) | |
| 18.12.2013 | Notary’s decision 18.12.2013 (EDOC) • |
| Owner’s decisions (1) | |
| 01.10.2019 | Owner’s decisions 30.09.2019 (TIF) • |
| State Revenue Service decisions/letters/statements (2) | |
| 14.12.2013 | State Revenue Service decisions/letters/statements 14.12.2013 (EDOC) • |
| 14.12.2013 | State Revenue Service decisions/letters/statements 14.12.2013 (doc) • |
| 2019 (6) | |
| 03.10.2019 | Decisions / letters / protocols of public notaries 03.10.2019 (edoc) • |
| 01.10.2019 | Application 30.09.2019 (TIF) • |
| 01.10.2019 | Owner’s decisions 30.09.2019 (TIF) • |
| 07.06.2019 | 2016 Annual report (full) (PDF) |
| 07.06.2019 | 2017 Annual report (full) (PDF) |
| 07.06.2019 | 2018 Annual report (full) (PDF) |
| Show all | |
| 2014 (3) | |
| 20.06.2014 | Decisions / letters / protocols of public notaries 19.06.2014 (TIF) • |
| 11.06.2014 | List of members of the Board / Supervisory Board 10.06.2014 (EDOC) • |
| 11.06.2014 | List of members of the Board / Supervisory Board 10.06.2014 (doc) • |
| 2013 (3) | |
| 18.12.2013 | Notary’s decision 18.12.2013 (EDOC) • |
| 14.12.2013 | State Revenue Service decisions/letters/statements 14.12.2013 (EDOC) • |
| 14.12.2013 | State Revenue Service decisions/letters/statements 14.12.2013 (doc) • |

