Please, authorize, to proceed

3o Design, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 01.07.2019
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "3o Design"
Registration number, date 50003954221, 11.09.2007
VAT number None (excluded 22.01.2018) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 11.09.2007
Legal address Daugavas iela 9 – 6, Jēkabpils, Jēkabpils nov., LV-5202 Check address owners
Fixed capital 9 960 EUR , registered 19.07.2016 (registered payment 19.07.2016: 9 960 EUR)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2019 2018 2017
Total payments to state budget (thousands, €) 0 0 0
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 0 0 0

Industries

Field from SRS
Redakcija NACE 2.0
Metāla virsmas apstrāde un pārklāšana (25.61)
CSP industry
Redakcija NACE 2.0
Metāla virsmas apstrāde un pārklāšana (25.61)

Historical addresses

Rīga, Zilupes iela 14-14 Until 29.07.2013 12 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 12.06.2013. Case number: C29628413
Started 12.06.2013, ended 08.05.2019
Court: Rīgas pilsētas Latgales priekšpilsētas tiesa (1000053278)
Decision: izpildīts kreditoru prasījumu segšanas plāns

08.05.2019

09.05.2019   Maksātnespējas procesa izbeigšana 
Rīgas pilsētas Latgales priekšpilsētas tiesa (1000053278)

28.06.2018

29.06.2018   Appointment of an administrator in an insolvency case 
Ulmanis Valdis (Certificate nr. 00208)
Rīgas pilsētas Latgales priekšpilsētas tiesa (1000053278)

26.06.2018

27.06.2018   Administratora atcelšana maksātnespējas procesa lietā 
Rīgas pilsētas Latgales priekšpilsētas tiesa (1000053278)

04.01.2018

05.01.2018   Appointment of an administrator in an insolvency case 
Andersone Maija (Certificate nr. 00220)
Rīgas pilsētas Latgales priekšpilsētas tiesa (1000053278)

28.12.2017

29.12.2017   Administratora atcelšana maksātnespējas procesa lietā 
Rīgas pilsētas Latgales priekšpilsētas tiesa (1000053278)

06.09.2016 10:00:00

22.08.2016   Meeting of creditors 

12.08.2013

22.08.2013   Filing a plan to sell the debtor's things 

12.06.2013

13.06.2013   Appointment of an administrator in an insolvency case 
Stare Inese (Certificate nr. 00430)
Rīgas pilsētas Latgales priekšpilsētas tiesa (1000053278)

12.06.2013

13.06.2013   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Rīgas pilsētas Latgales priekšpilsētas tiesa (1000053278)
List of administrators
Administrator Practice place Certificate Contacts

Andersone Maija

Pilsētas laukums 4A, Kuldīga, Kuldīgas nov., LV-3301 Nr. 00220 (valid from 04.05.2016 till 11.07.2018)
Phone 67668361

Ulmanis Valdis

Lāčplēša iela 43/45-4b, Rīga Nr. 00208 (valid from 16.10.2024 till 15.10.2029)
Cell phone 29227635

Stare Inese

Daugavas iela 9-6, Jēkabpils, LV-5202 Nr. 00430 (valid from 22.12.2017 till 22.12.2019)
Cell phone 28679934

Annual reports

Year Period Received Type of delivery Price

2015

Annual report 01.01.2015 - 31.12.2015 10.05.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas Zinojums 3oD 2012 PDF

2014

Annual report 01.01.2014 - 31.12.2014 20.04.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas Zinojums 3oD 2012 PDF

2013

Annual report 01.01.2013 - 31.12.2013 12.05.2014  ZIP
1_HTML izdruka HTML
Vadibas Zinojums 3oD 2012 PDF

2012

Annual report 01.01.2012 - 31.12.2012 05.05.2013  ZIP
1_HTML izdruka HTML
Vadibas Zinojums 3oD 2012 PDF

2011

Annual report 01.01.2011 - 31.12.2011 24.04.2012  ZIP
1_HTML izdruka HTML
Vad z parakstis JPG

2010

Annual report 01.01.2010 - 31.12.2010 01.05.2011  ZIP
1_HTML izdruka HTML
GP 2010 valdes zin RAR

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 25.03.2010  RAR (1.06 MB)

2008

Annual report 15.04.2009  TIF (372.42 KB)

2007

Annual report 09.02.2009  TIF (449.73 KB)

Documents

Type Format Size Added Document date Number of pages

Announcement regarding the creditors’ meeting and the agenda of the meeting

DOC 65.5 KB 19.08.2016 18.08.2016 1

Articles of Association

TIF 47.21 KB 12.07.2013 05.07.2013 2

Regulations for the increase/reduction of the equity

TIF 27.43 KB 12.07.2013 05.07.2013 1

Shareholders’ register

TIF 90.35 KB 12.07.2013 05.07.2013 4

Shareholders’ register

TIF 13.75 KB 03.11.2010 28.10.2010 1

Amendments to the Articles of Association

TIF 8.68 KB 30.11.2007 12.11.2007 1

Articles of Association

TIF 15.36 KB 30.11.2007 12.11.2007 1

Regulations for the increase/reduction of the equity

TIF 32.29 KB 30.11.2007 12.11.2007 1

Articles of Association

TIF 16.42 KB 28.09.2007 05.09.2007 1

Memorandum of association

TIF 33.75 KB 28.09.2007 05.09.2007 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

EDOC 65.76 KB 01.07.2019 01.07.2019 1

Application in Insolvency proceedings

DOCX 38.26 KB 01.07.2019 28.06.2019 1

Application in Insolvency proceedings

EDOC 47.42 KB 01.07.2019 28.06.2019 1

Statement of the State Archives or an equivalent document

RTF 1.56 MB 01.07.2019 28.06.2019 1

Statement of the State Archives or an equivalent document

EDOC 146.06 KB 01.07.2019 28.06.2019 1

Notary’s decision

RTF 192.15 KB 09.05.2019 09.05.2019 1

Notary’s decision

EDOC 65.97 KB 09.05.2019 09.05.2019 1

Court decision/judgement

PDF 94.39 KB 08.05.2019 08.05.2019 3

Notary’s decision

EDOC 70.26 KB 29.06.2018 29.06.2018 2

Court decision/judgement

PDF 97.44 KB 28.06.2018 28.06.2018 2

Notary’s decision

RTF 193.07 KB 27.06.2018 27.06.2018 2

Notary’s decision

EDOC 70.26 KB 27.06.2018 27.06.2018 2

Court decision/judgement

PDF 97.67 KB 26.06.2018 26.06.2018 2

Notary’s decision

EDOC 70.44 KB 05.01.2018 05.01.2018 2

Notary’s decision

RTF 193.18 KB 05.01.2018 05.01.2018 2

Court decision/judgement

PDF 106.79 KB 05.01.2018 04.01.2018 1

Notary’s decision

RTF 193.31 KB 29.12.2017 29.12.2017 2

Notary’s decision

EDOC 72.52 KB 29.12.2017 29.12.2017 2

Court decision/judgement

PDF 98.44 KB 28.12.2017 28.12.2017 2

Notary’s decision

EDOC 51.28 KB 22.08.2016 22.08.2016 1

Notary’s decision

DOCX 35.11 KB 22.08.2016 22.08.2016 1

Announcement regarding the creditors’ meeting and the agenda of the meeting

EDOC 29.67 KB 19.08.2016 18.08.2016 1

Application for making an entry in the Insolvency Register regarding the creditors’ meeting

DOC 73 KB 19.08.2016 18.08.2016 2

Application for making an entry in the Insolvency Register regarding the creditors’ meeting

EDOC 45.78 KB 19.08.2016 18.08.2016 2

Notary’s decision

EDOC 73.79 KB 22.08.2013 22.08.2013 1

Notary’s decision

RTF 180.63 KB 22.08.2013 22.08.2013 1

Plan for the sale of the debtor’s property

DOC 100 KB 21.08.2013 12.08.2013 4

Plan for the sale of the debtor’s property

EDOC 37.97 KB 21.08.2013 12.08.2013 4

Plan for the sale of the debtor’s property

DOC 100 KB 21.08.2013 12.08.2013 4

Decisions / letters / protocols of public notaries

TIF 40.8 KB 30.07.2013 29.07.2013 1

Confirmation or consent to legal address

TIF 10.78 KB 30.07.2013 20.07.2013 1

Decisions / letters / protocols of public notaries

TIF 55.59 KB 12.07.2013 11.07.2013 2

Application

TIF 242.29 KB 12.07.2013 05.07.2013 4

Application of shareholders or third persons for the acquisition of shares

TIF 19.92 KB 12.07.2013 05.07.2013 1

Bank statements or other document regarding the payment of the equity

TIF 29.32 KB 12.07.2013 05.07.2013 1

Protocols/decisions of a company/organisation

TIF 47.43 KB 12.07.2013 05.07.2013 2

Announcement regarding the legal address

TIF 9.02 KB 30.07.2013 01.07.2013 1

Application

TIF 76.76 KB 30.07.2013 01.07.2013 2

Notary’s decision

TIF 41.6 KB 17.06.2013 13.06.2013 2

Court decision/judgement

TIF 162.12 KB 17.06.2013 12.06.2013 3

Decisions / letters / protocols of public notaries

TIF 34.7 KB 07.06.2013 03.06.2013 1

Application

TIF 110.59 KB 07.06.2013 28.05.2013 3

Consent of a member of the Board / executive director

TIF 27.21 KB 07.06.2013 27.05.2013 1

Protocols/decisions of a company/organisation

TIF 52.71 KB 07.06.2013 22.05.2013 2

Decisions / letters / protocols of public notaries

TIF 44.65 KB 03.11.2010 02.11.2010 2

Application

TIF 82.72 KB 03.11.2010 28.10.2010 3

Protocols/decisions of a company/organisation

TIF 18.48 KB 03.11.2010 28.10.2010 1

Decisions / letters / protocols of public notaries

TIF 31.86 KB 30.11.2007 28.11.2007 1

Receipts on the publication and state fees

TIF 55.25 KB 30.11.2007 26.11.2007 2

Bank statements or other document regarding the payment of the equity

TIF 20.15 KB 30.11.2007 22.11.2007 1

Application

TIF 105.17 KB 30.11.2007 14.11.2007 4

Application of shareholders or third persons for the acquisition of shares

TIF 26.07 KB 30.11.2007 12.11.2007 1

Protocols/decisions of a company/organisation

TIF 26.8 KB 30.11.2007 12.11.2007 1

Decisions / letters / protocols of public notaries

TIF 38.87 KB 28.09.2007 11.09.2007 2

Registration certificates

TIF 20.43 KB 28.09.2007 11.09.2007 1

Receipts on the publication and state fees

TIF 101.82 KB 28.09.2007 07.09.2007 2

Announcement regarding the legal address

TIF 7.47 KB 28.09.2007 05.09.2007 1

Application

TIF 144.21 KB 28.09.2007 05.09.2007 5

Bank statements or other document regarding the payment of the equity

TIF 15.51 KB 28.09.2007 05.09.2007 1
According to the regulation of the Law "On the Register of Enterprises of the Republic of Latvia", the documents of the unpublished part are assigned the status of information with limited access and they are not available on the Firmas.lv portal. Request documents in Company register