BŪVPLŪSMA, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 13.09.2022
Business form Limited Liability Company
Registered name SIA "BŪVPLŪSMA"
Registration number, date 40003297523, 10.06.1996
VAT number None (excluded 29.05.2019) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 30.07.2003
Legal address Rīga, Katlakalna iela 1-401 Check address owners
Fixed capital 11 382 EUR , registered 23.09.2016 (registered payment 23.09.2016: 11 328 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
Iekārtu remonts (33.12)
CSP industry
Redakcija NACE 2.0
Cauruļvadu, apkures un gaisa kondicionēšanas iekārtu uzstādīšana (43.22)

Historical company names

Sabiedrība ar ierobežotu atbildību "DBF ENERĢETISKAIS KOMPLEKSS" Until 15.12.1999 26 years ago

Historical addresses

Rīga, Krustpils iela 119 Until 28.08.2008 17 years ago
Rīga, Stabu iela 91-15 Until 01.10.2004 21 year ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Out of court legal protection proceeding: 18.07.2014. Case number: C29624414
Started 18.07.2014, ended 31.07.2014
Court: Rīgas pilsētas Latgales priekšpilsētas tiesa (1000053278)
Decision: noraidīts ārpustiesas tiesiskās aizsardzības procesa pieteikums

31.07.2014

10.09.2014   Ārpustiesas tiesiskās aizsardzības procesa izbeigšana 
Rīgas pilsētas Latgales priekšpilsētas tiesa (1000053278)

18.07.2014

21.07.2014   Ārpustiesas tiesiskās aizsardzības procesa ierosināšana 
Rīgas pilsētas Latgales priekšpilsētas tiesa (1000053278)

Annual reports

Year Period Received Type of delivery Price

2019

Annual report 01.01.2019 - 31.12.2019 05.05.2020  PDF (230.21 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 23.04.2019  PDF (230.04 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 20.04.2018  PDF (265.21 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 12.04.2017  PDF (276.13 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 12.09.2016  PDF (170.82 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 29.04.2015  HTML (90.43 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 12.05.2014  HTML (88.1 KB)

2012

Annual report 01.01.2012 - 31.12.2012 04.05.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums Buvplusma 2012 DOCX

2011

Annual report 01.01.2011 - 31.12.2011 03.05.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums 09 PDF

2010

Annual report 26.05.2011  TIF (397.88 KB)

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 30.04.2010  RAR (6.63 KB)

2008

Annual report 06.05.2009  TIF (529.29 KB)

2007

Annual report 01.08.2008  TIF (606.15 KB)

2006

Annual report 27.06.2007  TIF (355.36 KB)

2005

Annual report 31.10.2006  TIF (386.03 KB)

2004

Annual report 22.07.2014  TIF (324.19 KB)

2003

Annual report 22.07.2014  TIF (345.08 KB)

2002

Annual report 22.07.2014  TIF (339.11 KB)

2001

Annual report 22.07.2014  TIF (355.99 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

PDF 170.2 KB 20.09.2016 20.09.2016 1

Articles of Association

PDF 160.59 KB 20.09.2016 12.09.2016 1

Shareholders’ register

PDF 1.44 MB 20.09.2016 12.09.2016 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 95.72 KB 13.09.2022 13.09.2022 2

Decisions / letters / protocols of public notaries

DOCX 13.57 KB 14.05.2021 18.01.2021 3

Decisions / letters / protocols of public notaries

EDOC 118.04 KB 14.05.2021 18.01.2021 3

Decisions / letters / protocols of public notaries

EDOC 100.24 KB 14.05.2021 18.01.2021 3

Decisions / letters / protocols of public notaries

EDOC 70.65 KB 23.09.2016 23.09.2016 1

Decisions / letters / protocols of public notaries

RTF 179.98 KB 23.09.2016 23.09.2016 1

Decisions / letters / protocols of public notaries

RTF 179.98 KB 23.09.2016 23.09.2016 1

Amendments to the Articles of Association

PDF 191.94 KB 20.09.2016 20.09.2016 1

Application

PDF 7.05 MB 20.09.2016 20.09.2016 24

Consent of a member of the Board / executive director

PDF 191.48 KB 20.09.2016 20.09.2016 1

Consent of a member of the Board / executive director

PDF 169.83 KB 20.09.2016 20.09.2016 1

Articles of Association

PDF 183.43 KB 20.09.2016 12.09.2016 1

Protocols/decisions of a company/organisation

PDF 192.89 KB 20.09.2016 12.09.2016 1

Decisions / letters / protocols of public notaries

TIF 72.13 KB 13.08.2015 06.08.2015 2

Application

TIF 198.84 KB 13.08.2015 03.08.2015 3

Notice of a member of the Board regarding the resignation

TIF 16.98 KB 13.08.2015 30.07.2015 1

Notary’s decision

TIF 32.07 KB 11.09.2014 10.09.2014 1

Court cover letter

TIF 13.71 KB 11.09.2014 04.09.2014 1

Court decision/judgement

TIF 121.95 KB 11.09.2014 31.07.2014 3

Notary’s decision

TIF 30.62 KB 22.07.2014 21.07.2014 1

Court decision/judgement

TIF 30.39 KB 22.07.2014 18.07.2014 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