Browse by sector Person search Data selection

SIA "ADZ"

Basic information
Status Registered (Pending liquidation proceeding)
Liquidation proceeding, process started on 21.10.2014, grounds for liquidation: 07.08.2014. dalībnieka lēmums.
Name SIA "ADZ"
Legal form Limited Liability Company
Reg. No 44103071135
Reg. date 27.10.2011
Register Commercial Register
Legal Address Sidrabi, Zaubes pag., Cēsu nov., LV-4113
Registered share capital, date 2,846 EUR, 22.07.2016
Paid-in share capital, date 2,846 EUR, 22.07.2016
NACE 10.11 Processing and preserving of meat, except of poultry meat
VAT payer
- Registered Excluded
- -
Micro-enterprise tax payer
No payer status From Till
01.01.2020 31.12.2020
27.10.2011 31.12.2012
Taxpayer rating (SRS) C - Breach of Tax Obligations (02.03.2026)
Last updated in the RE 01.07.2021
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (15)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 - - - - -
Year2023 - - - - -
Year2022 - - - - -
Year2021 Net sales 0 EUR Net profit 0 EUR Equity 1 EUR Date submitted26.04.2022 Number of employees 0
Year2020 Net sales 0 EUR Net profit 0 EUR Equity 1 EUR Date submitted13.03.2021 Number of employees 1
Year2019 Net sales 0 EUR Net profit 0 EUR Equity 1 EUR Date submitted15.07.2020 Number of employees 0
Year2018 Net sales 0 EUR Net profit 0 EUR Equity 1 EUR Date submitted12.12.2019 Number of employees 0
Year2017 Net sales 0 EUR Net profit 0 EUR Equity 1 EUR Date submitted17.01.2019 Number of employees 0
Year2016 Net sales 0 EUR Net profit 0 EUR Equity 1 EUR Date submitted17.01.2019 Number of employees 0
Year2015 - - - - -
Year2014 Net sales 0 EUR Net profit 0 EUR Equity 1 EUR Date submitted13.03.2018 Number of employees 1
Year2013 Net sales 0 LVL Net profit 0 LVL Equity 1 LVL Date submitted29.07.2014 Number of employees 1
Year2012 Net sales 0 LVL Net profit 0 LVL Equity 1 LVL Date submitted13.12.2013 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
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 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) (32)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (1)
27.10.2011 Announcement regarding the legal address 17.10.2011 (TIF)
Annual report (full) (9)
26.04.2022 2021 Annual report (full) (PDF)
13.03.2021 2020 Annual report (full) (PDF)
15.07.2020 2019 Annual report (full) (PDF)
12.12.2019 2018 Annual report (full) (PDF)
17.01.2019 2016 Annual report (full) (PDF)
17.01.2019 2017 Annual report (full) (PDF)
13.03.2018 2014 Annual report (full) (PDF)
29.07.2014 2013 Annual report (full) (HTML)
13.12.2013 2012 Annual report (full) (HTML)
Show all
Application (3)
29.10.2014 Application 15.10.2014 (TIF)
06.09.2012 Application 30.08.2012 (TIF)
27.10.2011 Application 17.10.2011 (TIF)
Application of shareholders or third persons for the acquisition of shares (1)
06.09.2012 Application of shareholders or third persons for the acquisition of shares 30.08.2012 (TIF)
Articles of Association (2)
06.09.2012 Articles of Association 30.08.2012 (TIF)
27.10.2011 Articles of Association 17.10.2011 (TIF)
Bank statements or other document regarding the payment of the equity (1)
06.09.2012 Bank statements or other document regarding the payment of the equity 30.08.2012 (TIF)
Confirmation or consent to legal address (1)
27.10.2011 Confirmation or consent to legal address 17.10.2011 (TIF)
Decisions / letters / protocols of public notaries (5)
06.02.2017 Decisions / letters / protocols of public notaries 13.04.2016 (TIF)
06.02.2017 Decisions / letters / protocols of public notaries 13.04.2016 (TIF)
29.10.2014 Decisions / letters / protocols of public notaries 21.10.2014 (TIF)
06.09.2012 Decisions / letters / protocols of public notaries 05.09.2012 (TIF)
27.10.2011 Decisions / letters / protocols of public notaries 27.10.2011 (TIF)
Show all
Memorandum of Association (1)
27.10.2011 Memorandum of Association 17.10.2011 (TIF)
Protocols/decisions of a company/organisation (2)
29.10.2014 Protocols/decisions of a company/organisation 07.08.2014 (TIF)
06.09.2012 Protocols/decisions of a company/organisation 30.08.2012 (TIF)
Registration certificates (1)
27.10.2011 Registration certificates 27.10.2011 (TIF)
Regulations for the increase/reduction of the equity (1)
06.09.2012 Regulations for the increase/reduction of the equity 30.08.2012 (TIF)
Shareholders’ register (1)
06.09.2012 Shareholders’ register 30.08.2012 (TIF)
State Revenue Service decisions/letters/statements (3)
11.04.2016 State Revenue Service decisions/letters/statements 08.04.2016 (EDOC)
11.04.2016 State Revenue Service decisions/letters/statements 08.04.2016 (EDOC)
11.04.2016 State Revenue Service decisions/letters/statements 08.04.2016 (doc)
2022 (1)
26.04.2022 2021 Annual report (full) (PDF)
2021 (1)
13.03.2021 2020 Annual report (full) (PDF)
2020 (1)
15.07.2020 2019 Annual report (full) (PDF)
2019 (3)
12.12.2019 2018 Annual report (full) (PDF)
17.01.2019 2016 Annual report (full) (PDF)
17.01.2019 2017 Annual report (full) (PDF)
2018 (1)
13.03.2018 2014 Annual report (full) (PDF)
2017 (2)
06.02.2017 Decisions / letters / protocols of public notaries 13.04.2016 (TIF)
06.02.2017 Decisions / letters / protocols of public notaries 13.04.2016 (TIF)
2016 (3)
11.04.2016 State Revenue Service decisions/letters/statements 08.04.2016 (EDOC)
11.04.2016 State Revenue Service decisions/letters/statements 08.04.2016 (EDOC)
11.04.2016 State Revenue Service decisions/letters/statements 08.04.2016 (doc)
2014 (4)
29.10.2014 Application 15.10.2014 (TIF)
29.10.2014 Decisions / letters / protocols of public notaries 21.10.2014 (TIF)
29.10.2014 Protocols/decisions of a company/organisation 07.08.2014 (TIF)
29.07.2014 2013 Annual report (full) (HTML)
Show all
2013 (1)
13.12.2013 2012 Annual report (full) (HTML)
2012 (8)
06.09.2012 Application 30.08.2012 (TIF)
06.09.2012 Application of shareholders or third persons for the acquisition of shares 30.08.2012 (TIF)
06.09.2012 Articles of Association 30.08.2012 (TIF)
06.09.2012 Bank statements or other document regarding the payment of the equity 30.08.2012 (TIF)
06.09.2012 Decisions / letters / protocols of public notaries 05.09.2012 (TIF)
06.09.2012 Protocols/decisions of a company/organisation 30.08.2012 (TIF)
06.09.2012 Regulations for the increase/reduction of the equity 30.08.2012 (TIF)
06.09.2012 Shareholders’ register 30.08.2012 (TIF)
Show all
2011 (7)
27.10.2011 Announcement regarding the legal address 17.10.2011 (TIF)
27.10.2011 Application 17.10.2011 (TIF)
27.10.2011 Articles of Association 17.10.2011 (TIF)
27.10.2011 Confirmation or consent to legal address 17.10.2011 (TIF)
27.10.2011 Decisions / letters / protocols of public notaries 27.10.2011 (TIF)
27.10.2011 Memorandum of Association 17.10.2011 (TIF)
27.10.2011 Registration certificates 27.10.2011 (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
cap Caption
Copyright 2026 © Tarantino SIA