BŪVNIECĪBAS DIZAINA RISINĀJUMI, SIA

Limited Liability Company, Small company

Basic data

Status
Removed from the register, 04.04.2025
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "BŪVNIECĪBAS DIZAINA RISINĀJUMI"
Registration number, date 40103398136, 25.03.2011
VAT number None (excluded 04.04.2025) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 25.03.2011
Legal address Vadžu iela 18, Rīga, LV-1024 Check address owners
Fixed capital 2 845 EUR, registered payment 22.12.2015
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2024 2023 2022
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
Dzīvojamo un nedzīvojamo ēku būvniecība (41.20)
CSP industry
Redakcija NACE 2.0
Dzīvojamo un nedzīvojamo ēku būvniecība (41.20)

Historical addresses

Rīga, Laimdotas iela 13 - 4 Until 28.12.2017 8 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 27.03.2020. Case number: C30435420
Started 27.03.2020, ended 28.03.2025
Court: Rīgas pilsētas tiesa (1000361696)
Decision: izpildīts kreditoru prasījumu segšanas plāns

28.03.2025

31.03.2025   Maksātnespējas procesa izbeigšana 
Rīgas pilsētas tiesa (1000361696)

12.12.2024 11:00:00

22.11.2024   Meeting of creditors 

13.12.2023

14.12.2023   Administratora pilnvarošana 
Bērziņš Jānis (Certificate nr. 00436)
Term of the power of attorney from 14.12.2023 till 19.01.2024

25.02.2022

28.02.2022   Administratora pilnvarošana 
Bērziņš Jānis (Certificate nr. 00436)
Term of the power of attorney from 28.02.2022 till 07.03.2022

28.05.2020

02.10.2023   Filing a plan to sell the debtor's things 

27.03.2020

30.03.2020   Appointment of an administrator in an insolvency case 
Karstā Elīna (Certificate nr. 00410)
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

27.03.2020

30.03.2020   Declaration of insolvency proceedings 
Creditor application deadline : 1 month (till 30.04.2020)
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)
List of administrators
Administrator Practice place Certificate Contacts

Karstā Elīna

Krišjāņa Valdemāra iela 33A-10A, Rīga Nr. 00410 (valid from 25.04.2024 till 24.04.2029)
Phone 67278302

Bērziņš Jānis

Krišjāņa Valdemāra iela 33A-10A, Rīga Nr. 00436 (valid from 25.04.2024 till 24.04.2029)
Phone 67278302

Annual reports

Year Period Received Type of delivery Price

2018

Annual report 01.01.2018 - 31.12.2018 25.04.2019  ZIP €11.00
Annual report 2018 PDF
vadibas zinojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 18.04.2018  ZIP €11.00
Annual report 2017 PDF
BDR. VADIBAS ZINOJUMS PDF

2016

Annual report 01.01.2016 - 31.12.2016 21.03.2017  ZIP €9.00
Annual report 2016 PDF
Vadibas zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 21.04.2016  ZIP €8.00
Annual report 2015 PDF
BDR.Vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 27.04.2015  ZIP €7.00
1_HTML izdruka HTML
VADIBAS ZINOJUMS DOCX

2013

Annual report 01.01.2013 - 31.12.2013 25.04.2014  ZIP
1_HTML izdruka HTML
SIA B.D.R. VADIBAS ZINOJUMS DOCX

2012

Annual report 01.01.2012 - 31.12.2012 25.04.2013  ZIP
1_HTML izdruka HTML
Buvniecibas Dizaina Risinajumi vadibas zinojums DOCX

2011

Annual report 25.03.2011 - 31.12.2011 27.04.2012  ZIP
1_HTML izdruka HTML
SIA Buvniecibas Dizaina Risinajumi vadibas zinojums DOCX

Documents

Type Format Size Added Document date Number of pages

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

DOCX 16.19 KB 22.11.2024 21.11.2024 1

Amendments to the Articles of Association

TIF 11.75 KB 28.12.2015 16.12.2015 1

Articles of Association

TIF 12.11 KB 28.12.2015 16.12.2015 1

Shareholders’ register

TIF 63.54 KB 28.12.2015 16.12.2015 3

Shareholders’ register

TIF 66.75 KB 06.03.2014 18.02.2014 2

Shareholders’ register

TIF 85.46 KB 06.03.2014 18.02.2014 2

Articles of Association

TIF 76.96 KB 30.03.2011 22.03.2011 1

Memorandum of Association

TIF 100.5 KB 30.03.2011 22.03.2011 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application in Insolvency proceedings

DOCX 35.49 KB 04.04.2025 01.04.2025 3

Application in Insolvency proceedings

DOCX 35.49 KB 04.04.2025 01.04.2025 3

Notary’s decision

RTF 190.06 KB 31.03.2025 31.03.2025 2

Notary’s decision

RTF 190.06 KB 31.03.2025 31.03.2025 2

Court decision/judgement

PDF 143.69 KB 31.03.2025 28.03.2025 1

Notary’s decision

EDOC 61.6 KB 22.11.2024 22.11.2024 2

Notary’s decision

EDOC 61.66 KB 14.12.2023 14.12.2023 2

Notary’s decision

RTF 187.5 KB 14.12.2023 14.12.2023 2

Insolvency Practitioner’s cover letter

EDOC 145.81 KB 13.12.2023 13.12.2023 2

Other insolvency documents

EDOC 133.8 KB 13.12.2023 13.12.2023 1

Notary’s decision

EDOC 62.12 KB 02.10.2023 02.10.2023 2

Notary’s decision

RTF 191.71 KB 02.10.2023 02.10.2023 2

Notary’s decision

RTF 191.13 KB 28.02.2022 28.02.2022 2

Insolvency Practitioner’s cover letter

PDF 102.33 KB 25.02.2022 25.02.2022 2

Insolvency Practitioner’s cover letter

PDF 102.33 KB 25.02.2022 25.02.2022 2

Other insolvency documents

PDF 63.31 KB 25.02.2022 25.02.2022 1

Other insolvency documents

PDF 63.31 KB 25.02.2022 25.02.2022 1

Statement of the State Archives or an equivalent document

RTF 1.57 MB 04.04.2025 18.06.2020 3

Statement of the State Archives or an equivalent document

EDOC 37.05 KB 04.04.2025 18.06.2020 3

Plan for the sale of the debtor’s property

EDOC 127.93 KB 29.09.2023 28.05.2020 3

Notary’s decision

EDOC 70.53 KB 30.03.2020 30.03.2020 2

Court decision/judgement

PDF 93.84 KB 27.03.2020 27.03.2020 2

Decisions / letters / protocols of public notaries

EDOC 65.92 KB 19.02.2020 19.02.2020 2

State Revenue Service decisions/letters/statements

EDOC 89.95 KB 14.02.2020 14.02.2020 1

Decisions / letters / protocols of public notaries

EDOC 70.39 KB 13.11.2019 13.11.2019 2

State Revenue Service decisions/letters/statements

EDOC 90.15 KB 08.11.2019 08.11.2019 1

Decisions / letters / protocols of public notaries

RTF 189.55 KB 28.12.2017 28.12.2017 2

Decisions / letters / protocols of public notaries

EDOC 71.93 KB 28.12.2017 28.12.2017 2

Power of attorney, act of empowerment

TIF 27.65 KB 18.12.2017 14.12.2017 1

Confirmation or consent to legal address

TIF 21.41 KB 06.12.2017 30.11.2017 1

Application

TIF 113 KB 22.12.2017 23.11.2017 4

Power of attorney, act of empowerment

TIF 226.44 KB 28.12.2017 05.10.2016 5

Decisions / letters / protocols of public notaries

TIF 36.42 KB 28.12.2015 22.12.2015 2

Application

TIF 69.73 KB 28.12.2015 16.12.2015 2

Protocols/decisions of a company/organisation

TIF 36.64 KB 28.12.2015 16.12.2015 2

Decisions / letters / protocols of public notaries

TIF 78.63 KB 06.03.2014 05.03.2014 2

Application

TIF 284.6 KB 06.03.2014 18.02.2014 4

Decisions / letters / protocols of public notaries

TIF 125.85 KB 30.03.2011 25.03.2011 2

Registration certificates

TIF 137.59 KB 30.03.2011 25.03.2011 1

Announcement regarding the legal address

TIF 65.15 KB 30.03.2011 22.03.2011 1

Application

TIF 696.47 KB 30.03.2011 22.03.2011 5

Appraisal reports

TIF 78.17 KB 30.03.2011 22.03.2011 1

Bank statements or other document regarding the payment of the equity

TIF 64.9 KB 30.03.2011 22.03.2011 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