Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "DREAM WOOD FURNITURE"

Basic information
Status Registered (Pending liquidation proceeding)
Liquidation proceeding, process started on 20.04.2022, grounds for liquidation: 31.03.2022. dalībnieka lēmums Nr. 1.
Name Sabiedrība ar ierobežotu atbildību "DREAM WOOD FURNITURE"
Legal form Limited Liability Company
Reg. No 44103104703
Reg. date 28.01.2016
Register Commercial Register
Legal Address Piebalgas iela 19A, Cēsis, LV-4101
Registered share capital, date 100 EUR, 28.01.2016
Paid-in share capital, date 100 EUR, 28.01.2016
NACE 31.00 Manufacture of furniture
VAT payer
LV44103104703 Registered Excluded
12.02.2016 13.12.2019
Taxpayer rating (SRS) N - Inactive Taxpayer (02.03.2026)
Last updated in the RE 20.04.2022
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (11)
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 -5 EUR Equity -3,816 EUR Date submitted14.04.2022 Number of employees 0
Year2020 Net sales 0 EUR Net profit -4,863 EUR Equity -3,811 EUR Date submitted05.08.2021 Number of employees 0
Year2019 Net sales 0 EUR Net profit -1,983 EUR Equity 1,052 EUR Date submitted01.08.2020 Number of employees 0
Year2018 Net sales 16,435 EUR Net profit -1,442 EUR Equity 4,168 EUR Date submitted02.05.2019 Number of employees 1
Year2017 Net sales 9,097 EUR Net profit -16,464 EUR Equity 5,610 EUR Date submitted28.02.2018 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 Tax20 EUR Other330 EUR Total350 EUR Number of employees0
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (29)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (2)
25.01.2016 Announcement regarding the legal address 25.01.2016 (EDOC)
25.01.2016 Announcement regarding the legal address 25.01.2016 (docx)
Annual report (full) (5)
14.04.2022 2021 Annual report (full) (PDF)
05.08.2021 2020 Annual report (full) (PDF)
01.08.2020 2019 Annual report (full) (PDF)
02.05.2019 2018 Annual report (full) (PDF)
28.02.2018 2017 Annual report (full) (PDF)
Show all
Application (5)
20.04.2022 Application 13.04.2022 (docx)
20.04.2022 Application 13.04.2022 (edoc)
20.04.2022 Application 13.04.2022 (DOCX)
25.01.2016 Application 25.01.2016 (EDOC)
25.01.2016 Application 25.01.2016 (docx)
Show all
Articles of Association (2)
25.01.2016 Articles of Association 18.12.2015 (docx)
25.01.2016 Articles of Association 18.12.2015 (EDOC)
Confirmation or consent to legal address (1)
01.02.2016 Confirmation or consent to legal address 15.12.2015 (TIF)
Consent of a member of the Board / executive director (2)
25.01.2016 Consent of a member of the Board / executive director 25.01.2016 (EDOC)
25.01.2016 Consent of a member of the Board / executive director 25.01.2016 (doc)
Decisions / letters / protocols of public notaries (4)
20.04.2022 Decisions / letters / protocols of public notaries 20.04.2022 (rtf)
20.04.2022 Decisions / letters / protocols of public notaries 20.04.2022 (edoc)
11.01.2018 Decisions / letters / protocols of public notaries 11.01.2018 (edoc)
28.01.2016 Decisions / letters / protocols of public notaries 28.01.2016 (EDOC)
Show all
Memorandum of Association (2)
25.01.2016 Memorandum of Association 18.12.2015 (doc)
25.01.2016 Memorandum of Association 18.12.2015 (EDOC)
Protocols/decisions of a company/organisation (3)
20.04.2022 Protocols/decisions of a company/organisation 31.03.2022 (docx)
20.04.2022 Protocols/decisions of a company/organisation 31.03.2022 (DOCX)
20.04.2022 Protocols/decisions of a company/organisation 31.03.2022 (edoc)
Shareholders’ register (2)
30.12.2015 Shareholders’ register 21.12.2015 (pdf)
30.12.2015 Shareholders’ register 21.12.2015 (EDOC)
State Revenue Service decisions/letters/statements (1)
08.01.2018 State Revenue Service decisions/letters/statements 08.01.2018 (EDOC)
2022 (9)
20.04.2022 Application 13.04.2022 (docx)
20.04.2022 Application 13.04.2022 (edoc)
20.04.2022 Application 13.04.2022 (DOCX)
20.04.2022 Decisions / letters / protocols of public notaries 20.04.2022 (rtf)
20.04.2022 Decisions / letters / protocols of public notaries 20.04.2022 (edoc)
20.04.2022 Protocols/decisions of a company/organisation 31.03.2022 (docx)
20.04.2022 Protocols/decisions of a company/organisation 31.03.2022 (DOCX)
20.04.2022 Protocols/decisions of a company/organisation 31.03.2022 (edoc)
14.04.2022 2021 Annual report (full) (PDF)
Show all
2021 (1)
05.08.2021 2020 Annual report (full) (PDF)
2020 (1)
01.08.2020 2019 Annual report (full) (PDF)
2019 (1)
02.05.2019 2018 Annual report (full) (PDF)
2018 (3)
28.02.2018 2017 Annual report (full) (PDF)
11.01.2018 Decisions / letters / protocols of public notaries 11.01.2018 (edoc)
08.01.2018 State Revenue Service decisions/letters/statements 08.01.2018 (EDOC)
2016 (12)
01.02.2016 Confirmation or consent to legal address 15.12.2015 (TIF)
28.01.2016 Decisions / letters / protocols of public notaries 28.01.2016 (EDOC)
25.01.2016 Announcement regarding the legal address 25.01.2016 (EDOC)
25.01.2016 Announcement regarding the legal address 25.01.2016 (docx)
25.01.2016 Application 25.01.2016 (EDOC)
25.01.2016 Application 25.01.2016 (docx)
25.01.2016 Articles of Association 18.12.2015 (docx)
25.01.2016 Articles of Association 18.12.2015 (EDOC)
25.01.2016 Consent of a member of the Board / executive director 25.01.2016 (EDOC)
25.01.2016 Consent of a member of the Board / executive director 25.01.2016 (doc)
25.01.2016 Memorandum of Association 18.12.2015 (doc)
25.01.2016 Memorandum of Association 18.12.2015 (EDOC)
Show all
2015 (2)
30.12.2015 Shareholders’ register 21.12.2015 (pdf)
30.12.2015 Shareholders’ register 21.12.2015 (EDOC)
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