Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "AZARS UN KO"

Basic information
Status Registered (Pending liquidation proceeding)
Liquidation proceeding, process started on 29.10.2008, grounds for liquidation: Rīgas pilsētas Latgales priekšpilsētas tiesas 11.09.2008. spriedums lietā Nr.C29222708.
Name Sabiedrība ar ierobežotu atbildību "AZARS UN KO"
Legal form Limited Liability Company
Reg. No 40003462523
Reg. date 01.10.1999
Register Commercial Register
Legal Address Lubānas iela 43, Rīga, LV-1073
Registered share capital, date 2,846 EUR, 15.07.2016
Paid-in share capital, date 2,846 EUR, 15.07.2016
NACE 46.33 Wholesale of dairy products, eggs and edible oils and fats
VAT payer
LV40003462523 Registered Excluded
08.10.1999 08.04.2008
Last updated in the RE 10.05.2022
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (6)
Financial indicators (annual report data)
-
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
Gads2025 - - - - -
Year2024 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2023 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees1
Year2022 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees1
Year2021 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees1
Year2020 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees1
Year2019 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees1
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (10)
Non-public document
Group by: Date added Document type
Appraisal reports (1)
05.09.2016 Appraisal reports 16.09.1999 (TIF)
Decisions / letters / protocols of public notaries (3)
30.08.2016 Decisions / letters / protocols of public notaries 30.08.2016 (EDOC)
30.08.2016 Decisions / letters / protocols of public notaries 30.08.2016 (rtf)
30.08.2016 Decisions / letters / protocols of public notaries 30.08.2016 (rtf)
Notary’s decision (2)
31.01.2014 Notary’s decision 31.01.2014 (EDOC)
31.01.2014 Notary’s decision 31.01.2014 (rtf)
Orders/request/cover notes of court bailiffs (1)
21.12.2018 Orders/request/cover notes of court bailiffs 21.12.2018 (EDOC)
State Revenue Service decisions/letters/statements (3)
28.01.2014 State Revenue Service decisions/letters/statements 27.01.2014 (EDOC)
28.01.2014 State Revenue Service decisions/letters/statements 27.01.2014 (doc)
28.01.2014 State Revenue Service decisions/letters/statements 27.01.2014 (doc)
2018 (1)
21.12.2018 Orders/request/cover notes of court bailiffs 21.12.2018 (EDOC)
2016 (4)
05.09.2016 Appraisal reports 16.09.1999 (TIF)
30.08.2016 Decisions / letters / protocols of public notaries 30.08.2016 (EDOC)
30.08.2016 Decisions / letters / protocols of public notaries 30.08.2016 (rtf)
30.08.2016 Decisions / letters / protocols of public notaries 30.08.2016 (rtf)
Show all
2014 (5)
31.01.2014 Notary’s decision 31.01.2014 (EDOC)
31.01.2014 Notary’s decision 31.01.2014 (rtf)
28.01.2014 State Revenue Service decisions/letters/statements 27.01.2014 (EDOC)
28.01.2014 State Revenue Service decisions/letters/statements 27.01.2014 (doc)
28.01.2014 State Revenue Service decisions/letters/statements 27.01.2014 (doc)
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
cap Caption
Copyright 2026 © Tarantino SIA