AGRIKA-V, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 28.01.2021
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "AGRIKA-V"
Registration number, date 45403011331, 11.12.2002
VAT number None (excluded 02.08.2018) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 11.12.2002
Legal address Kokneses nov., Kokneses pag., "Rogas" Check address owners
Fixed capital 52 614 EUR , registered 03.07.2015 (registered payment 03.07.2015: 52 614 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

2021 2020 2019
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 1 1 1

Industries

Field from SRS
Redakcija NACE 2.0
Graudaugu (izņemot rīsu), pākšaugu un eļļas augu sēklu audzēšana (01.11)
CSP industry
Redakcija NACE 2.0
Graudaugu (izņemot rīsu), pākšaugu un eļļas augu sēklu audzēšana (01.11)

Historical addresses

Kokneses nov., Kokneses pag., "Rogas" Until 04.12.2015 10 years ago
Aizkraukles rajons, Kokneses pagasts, "Rogas" Until 03.07.2009 16 years ago
Aizkraukles rajons, Kokneses pagasts, "Ievas" Until 16.11.2006 19 years ago
Aizkraukles rajons, Daudzeses pagasts, "Rukmaņi" Until 01.04.2005 20 years ago

Annual reports

Year Period Received Type of delivery Price

2017

Annual report 01.01.2017 - 31.12.2017 01.05.2018  PDF (149.14 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 30.04.2017  PDF (410.8 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 26.04.2016  PDF (616.51 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 27.04.2015  HTML (90.56 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 30.04.2014  HTML (88.27 KB)

2012

Annual report 01.01.2012 - 31.12.2012 02.05.2013  HTML (98.41 KB)

2011

Annual report 01.01.2011 - 31.12.2011 02.05.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 13.04.2011  ZIP
1_HTML izdruka HTML
Vadibas znojums RAR

2009

Annual report 11.05.2010  TIF (799.27 KB)

2008

Annual report 12.05.2009  TIF (913.96 KB)

2007

Annual report 28.05.2008  TIF (1.13 MB)

2006

Annual report 25.05.2007  TIF (1.04 MB)

2005

Annual report 04.12.2007  TIF (2.27 MB)

2004

Annual report 04.12.2007  TIF (2.54 MB)

2003

Annual report 04.12.2007  TIF (1.5 MB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 474.17 KB 03.07.2015 30.06.2015 3

Amendments to the Articles of Association

TIF 15.71 KB 03.07.2015 29.06.2015 1

Articles of Association

TIF 39.07 KB 03.07.2015 29.06.2015 1

Articles of Association

TIF 31.76 KB 05.09.2012 28.08.2012 1

Regulations for the increase/reduction of the equity

TIF 59.84 KB 05.09.2012 28.08.2012 1

Shareholders’ register

TIF 40.55 KB 05.09.2012 28.08.2012 1

Articles of Association

TIF 105.99 KB 04.12.2007 14.03.2005 2

Regulations for the increase/reduction of the equity

TIF 78.6 KB 04.12.2007 14.03.2005 2

Shareholders’ register

TIF 63.9 KB 04.12.2007 14.03.2005 2

Articles of Association

TIF 176.57 KB 04.12.2007 20.11.2002 2

Memorandum of association

TIF 137.73 KB 04.12.2007 20.11.2002 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

EDOC 100.08 KB 28.01.2021 28.01.2021 2

Decisions / letters / protocols of public notaries

DOCX 13.53 KB 08.12.2020 11.09.2020 3

Decisions / letters / protocols of public notaries

EDOC 98.74 KB 08.12.2020 11.09.2020 3

Decisions / letters / protocols of public notaries

EDOC 120.13 KB 08.12.2020 11.09.2020 3

Decisions / letters / protocols of public notaries

RTF 192.13 KB 21.11.2018 21.11.2018 2

Decisions / letters / protocols of public notaries

RTF 189.04 KB 21.11.2018 21.11.2018 2

Decisions / letters / protocols of public notaries

EDOC 70.21 KB 21.11.2018 21.11.2018 2

Decisions / letters / protocols of public notaries

EDOC 69.95 KB 21.11.2018 21.11.2018 2

Application

TIF 6.19 MB 16.11.2018 05.11.2018 3

Application

TIF 6.37 MB 16.11.2018 05.11.2018 3

Notice of a member of the Board regarding the resignation

TIF 778.52 KB 16.11.2018 05.11.2018 1

Notice of a member of the Board regarding the resignation

TIF 639.65 KB 16.11.2018 05.11.2018 1

Orders/request/cover notes of court bailiffs

EDOC 576.69 KB 12.09.2017 12.09.2017 1

Decisions / letters / protocols of public notaries

TIF 89.85 KB 03.07.2015 03.07.2015 2

Application

TIF 237.97 KB 03.07.2015 30.06.2015 2

Protocols/decisions of a company/organisation

TIF 66.21 KB 03.07.2015 29.06.2015 2

Decisions / letters / protocols of public notaries

TIF 56.66 KB 05.09.2012 04.09.2012 2

Application

TIF 133.57 KB 05.09.2012 28.08.2012 2

Application of shareholders or third persons for the acquisition of shares

TIF 33.84 KB 05.09.2012 28.08.2012 1

Documents attesting the transfer of shares

TIF 71.87 KB 05.09.2012 28.08.2012 3

Bank statements or other document regarding the payment of the equity

TIF 22.65 KB 05.09.2012 28.08.2012 1

Protocols/decisions of a company/organisation

TIF 77.05 KB 05.09.2012 28.08.2012 2

Decisions / letters / protocols of public notaries

TIF 67.66 KB 05.09.2012 01.12.2009 2

Receipts on the publication and state fees

TIF 103.05 KB 05.09.2012 26.11.2009 2

Application

TIF 446.01 KB 05.09.2012 19.11.2009 6

Protocols/decisions of a company/organisation

TIF 94.15 KB 05.09.2012 19.11.2009 2

Decisions / letters / protocols of public notaries

TIF 117.34 KB 04.12.2007 16.11.2006 2

Announcement regarding the legal address

TIF 27.26 KB 04.12.2007 06.11.2006 1

Application

TIF 597.05 KB 04.12.2007 06.11.2006 4

Consent of a member of the Board / executive director

TIF 62.62 KB 04.12.2007 06.11.2006 2

Protocols/decisions of a company/organisation

TIF 281.09 KB 04.12.2007 06.11.2006 6

Receipts on the publication and state fees

TIF 85.98 KB 04.12.2007 01.11.2006 2

Decisions / letters / protocols of public notaries

TIF 93.69 KB 04.12.2007 01.04.2005 1

Application

TIF 185.43 KB 04.12.2007 29.03.2005 3

Announcement regarding the legal address

TIF 23.65 KB 04.12.2007 14.03.2005 1

Application of shareholders or third persons for the acquisition of shares

TIF 78.33 KB 04.12.2007 14.03.2005 3

Bank statements or other document regarding the payment of the equity

TIF 111.13 KB 04.12.2007 14.03.2005 1

Consent of the auditor

TIF 29.52 KB 04.12.2007 14.03.2005 1

Protocols/decisions of a company/organisation

TIF 245.71 KB 04.12.2007 14.03.2005 4

Receipts on the publication and state fees

TIF 245.2 KB 04.12.2007 14.03.2005 2

Decisions / letters / protocols of public notaries

TIF 86.83 KB 04.12.2007 11.12.2002 1

Registration certificates

TIF 211.42 KB 04.12.2007 11.12.2002 1

Announcement regarding the legal address

TIF 28.49 KB 04.12.2007 20.11.2002 1

Application

TIF 782.77 KB 04.12.2007 20.11.2002 4

Bank statements or other document regarding the payment of the equity

TIF 42.18 KB 04.12.2007 20.11.2002 1

Consent of a member of the Board / executive director

TIF 38.12 KB 04.12.2007 20.11.2002 2

Power of attorney, act of empowerment

TIF 23.54 KB 04.12.2007 20.11.2002 1

Receipts on the publication and state fees

TIF 55.05 KB 04.12.2007 20.11.2002 2

Sample report

TIF 88.67 KB 04.12.2007 20.11.2002 2
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