AMILANO, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 23.08.2018
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "AMILANO"
Registration number, date 44103036619, 18.08.2005
VAT number None (excluded 05.09.2016) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 18.08.2005
Legal address Rīgas iela 28 – 3, Valmiera, Valmieras nov., LV-4201 Check address owners
Fixed capital 14 228 EUR , registered 22.04.2014 (registered payment 22.04.2014: 14 228 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

2017 2016 2015
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 1 1

Industries

Field from SRS
Redakcija NACE 2.0
Ziedu, augu, sēklu, mēslošanas līdzekļu, istabas dzīvnieku un to barības mazumtirdzniecība specializētajos veikalos (47.76)
CSP industry
Redakcija NACE 2.0
Ziedu, augu, sēklu, mēslošanas līdzekļu, istabas dzīvnieku un to barības mazumtirdzniecība specializētajos veikalos (47.76)

Historical addresses

Valmieras rajons, Valmiera, Rīgas iela 28-3 Until 03.07.2009 16 years ago
Valmieras rajons, Valmiera, Stacijas iela 19-56 Until 09.11.2006 19 years ago

Annual reports

Year Period Received Type of delivery Price

2015

Annual report 01.01.2015 - 31.12.2015 22.03.2016  ZIP €8.00
Annual report 2015 PDF
vadibas zin PDF

2014

Annual report 01.01.2014 - 31.12.2014 12.05.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums PDF PDF

2013

Annual report 01.01.2013 - 31.12.2013 06.05.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 25.04.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 03.05.2012  ZIP
1_HTML izdruka HTML
VadZin2011 PDF

2010

Annual report 01.01.2010 - 31.12.2010 30.04.2011  ZIP
1_HTML izdruka HTML
VadZin 2010 RAR

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 26.04.2010  RAR (3.9 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 27.04.2009  TXT (933 B)

2007

Annual report 11.07.2008  TIF (495.26 KB)

2006

Annual report 08.01.2008  TIF (1.56 MB)

2005

Annual report 27.03.2008  TIF (236.33 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 81.08 KB 30.04.2014 03.04.2014 3

Articles of Association

TIF 149.31 KB 30.04.2014 31.03.2014 5

Articles of Association

TIF 64.69 KB 05.01.2012 07.12.2011 4

Shareholders’ register

TIF 19.59 KB 05.01.2012 07.12.2011 1

Articles of Association

TIF 147.95 KB 16.11.2016 29.09.2006 4

Articles of Association

TIF 144.18 KB 27.03.2008 29.09.2006 4

Shareholders’ register

TIF 28.67 KB 27.03.2008 20.09.2006 1

Articles of Association

TIF 146.23 KB 27.03.2008 10.08.2005 4

Memorandum of association

TIF 78.59 KB 27.03.2008 10.08.2005 3

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 103.21 KB 23.08.2018 23.08.2018 2

State Revenue Service decisions/letters/statements

DOC 88 KB 18.08.2017 14.08.2017 1

State Revenue Service decisions/letters/statements

EDOC 1.18 MB 18.08.2017 14.08.2017 1

Decisions / letters / protocols of public notaries

RTF 179.71 KB 28.11.2016 28.11.2016 2

Decisions / letters / protocols of public notaries

RTF 179.69 KB 28.11.2016 28.11.2016 2

Decisions / letters / protocols of public notaries

EDOC 70.65 KB 28.11.2016 28.11.2016 2

Decisions / letters / protocols of public notaries

EDOC 70.63 KB 28.11.2016 28.11.2016 2

State Revenue Service decisions/letters/statements

DOC 105 KB 23.11.2016 23.11.2016 1

State Revenue Service decisions/letters/statements

DOC 105 KB 23.11.2016 23.11.2016 1

State Revenue Service decisions/letters/statements

DOC 105 KB 23.11.2016 23.11.2016 1

State Revenue Service decisions/letters/statements

EDOC 86.82 KB 23.11.2016 23.11.2016 1

State Revenue Service decisions/letters/statements

EDOC 86.82 KB 23.11.2016 23.11.2016 1

Decisions / letters / protocols of public notaries

TIF 44.67 KB 15.01.2015 13.01.2015 1

Cover letter

EDOC 98.93 KB 12.01.2015 12.01.2015 1

State Revenue Service decisions/letters/statements

EDOC 100.25 KB 12.01.2015 12.01.2015 2

Decisions / letters / protocols of public notaries

TIF 83.54 KB 30.04.2014 22.04.2014 2

Application

TIF 263.73 KB 30.04.2014 03.04.2014 4

List of members of the Board / Supervisory Board

TIF 11.64 KB 30.04.2014 02.04.2014 1

Protocols/decisions of a company/organisation

TIF 216.39 KB 30.04.2014 31.03.2014 8

Notice of officers regarding the resignation

TIF 10.33 KB 30.04.2014 29.03.2014 1

Decisions / letters / protocols of public notaries

TIF 43.7 KB 05.01.2012 04.01.2012 2

Application

TIF 199.79 KB 05.01.2012 12.12.2011 7

Consent of a member of the Board / executive director

TIF 23.32 KB 05.01.2012 07.12.2011 1

Decisions / letters / protocols of public notaries

TIF 23.05 KB 05.01.2012 07.12.2011 1

Protocols/decisions of a company/organisation

TIF 42.71 KB 05.01.2012 07.12.2011 2

Protocols/decisions of a company/organisation

TIF 140.57 KB 05.01.2012 07.12.2011 5

Submission/Application

TIF 7.75 KB 05.01.2012 05.12.2011 1

Decisions / letters / protocols of public notaries

TIF 98.17 KB 28.04.2008 24.04.2008 2

Application

TIF 264.13 KB 28.04.2008 02.04.2008 6

Receipts on the publication and state fees

TIF 45.71 KB 28.04.2008 28.02.2008 2

Protocols/decisions of a company/organisation

TIF 71.09 KB 28.04.2008 25.01.2008 2

Protocols/decisions of a company/organisation

TIF 263.81 KB 28.04.2008 25.01.2008 6

Consent of a member of the Board / executive director

TIF 12.69 KB 28.04.2008 24.01.2008 1

Consent of a member of the Board / executive director

TIF 12.31 KB 28.04.2008 24.01.2008 1

Consent of a member of the Board / executive director

TIF 12.86 KB 28.04.2008 24.01.2008 1

Decisions / letters / protocols of public notaries

TIF 64.96 KB 27.03.2008 09.11.2006 2

Receipts on the publication and state fees

TIF 33.27 KB 27.03.2008 30.10.2006 2

Sample report

TIF 21.41 KB 27.03.2008 27.10.2006 1

Application

TIF 178.64 KB 27.03.2008 02.10.2006 5

Announcement regarding the legal address

TIF 13.05 KB 27.03.2008 30.09.2006 1

Protocols/decisions of a company/organisation

TIF 63.77 KB 27.03.2008 30.09.2006 2

Protocols/decisions of a company/organisation

TIF 244.11 KB 16.11.2016 29.09.2006 6

Notice of a member of the Board regarding the resignation

TIF 7.07 KB 16.11.2016 18.09.2006 1

Other documents

TIF 42.21 KB 27.03.2008 18.09.2006 2

Other documents

TIF 41.71 KB 27.03.2008 15.09.2006 2

Decisions / letters / protocols of public notaries

TIF 55.6 KB 27.03.2008 18.08.2005 1

Registration certificates

TIF 34.92 KB 27.03.2008 18.08.2005 1

Application

TIF 593.33 KB 27.03.2008 11.08.2005 8

Protocols/decisions of a company/organisation

TIF 25.76 KB 27.03.2008 11.08.2005 1

Announcement regarding the legal address

TIF 11.68 KB 27.03.2008 10.08.2005 1

Bank statements or other document regarding the payment of the equity

TIF 22.21 KB 27.03.2008 10.08.2005 1

Consent of the auditor

TIF 7.41 KB 27.03.2008 10.08.2005 1

Consent of a member of the Board / executive director

TIF 8.73 KB 27.03.2008 10.08.2005 1

Consent of a member of the Board / executive director

TIF 10.04 KB 27.03.2008 10.08.2005 1

Consent of a member of the Board / executive director

TIF 8.64 KB 27.03.2008 10.08.2005 1

Receipts on the publication and state fees

TIF 59.79 KB 27.03.2008 10.08.2005 2

Sample report

TIF 30.9 KB 27.03.2008 10.08.2005 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