DBS, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 24.11.2020
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "DBS"
Registration number, date 41503020387, 04.08.1998
VAT number None (excluded 18.09.2017) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 16.11.2004
Legal address Glūdas iela 2 – 12, Rīga, LV-1063 Check address owners
Fixed capital 21 514 EUR , registered 15.07.2016 (registered payment 15.07.2016: 21 514 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, €) 2.10 0.89 -4.78
Personal income tax (thousands, €) 0 0 0.25
Statutory social insurance contributions (thousands, €) 0 0 0.12
Average employees count 0 0 1

Industries

Field from SRS
Redakcija NACE 2.0
Plaša sortimenta preču vairumtirdzniecības starpnieku darbība (46.19)
CSP industry
Redakcija NACE 2.0
Augļu un dārzeņu vairumtirdzniecība (46.31)

Historical addresses

Rīga, Maskavas iela 254 k-7 - 12 Until 21.07.2019 6 years ago
Rīgas rajons, Krimuldas pagasts, Inciems, Pīlādžu iela 12 Until 03.07.2009 16 years ago
Rīga, Lubānas iela 82 Until 01.04.2014 11 years ago
Daugavpils rajons, Dvietes pagasts, "Vālodzes" Until 05.04.2002 23 years ago
Krimuldas nov., Krimuldas pag., Inciems, Pīlādžu iela 12 Until 13.09.2013 12 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 22.06.2017. Case number: C29441517
Started 22.06.2017, ended 13.10.2020
Court: Rīgas pilsētas Latgales priekšpilsētas tiesa (1000053278)
Decision: izpildīts kreditoru prasījumu segšanas plāns

13.10.2020

14.10.2020   Maksātnespējas procesa izbeigšana 
Rīgas pilsētas Latgales priekšpilsētas tiesa (1000053278)

29.11.2019

04.12.2019   Administratora atcelšana maksātnespējas procesa lietā 
Rīgas pilsētas Latgales priekšpilsētas tiesa (1000053278)

29.11.2019

04.12.2019   Appointment of an administrator in an insolvency case 
Poplavskis Dzintars (Certificate nr. 00536)
Rīgas pilsētas Latgales priekšpilsētas tiesa (1000053278)

07.06.2018 09:00:00

23.05.2018   Meeting of creditors 

22.02.2018 09:00:00

07.02.2018   Meeting of creditors 

22.06.2017

22.06.2017   Appointment of an administrator in an insolvency case 
Dragons Monvīds (Certificate nr. 00292)
Rīgas pilsētas Latgales priekšpilsētas tiesa (1000053278)

22.06.2017

22.06.2017   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Rīgas pilsētas Latgales priekšpilsētas tiesa (1000053278)
List of administrators
Administrator Practice place Certificate Contacts

Poplavskis Dzintars

Ropažu novads, Stopiņu pagasts, Ulbroka, Senču iela 8 Nr. 00536 (valid from 16.10.2024 till 15.10.2029)
Cell phone 26165328

Dragons Monvīds

Kurzemes prospekts 112-39, Rīga, LV-1069 Nr. 00292 (valid from 03.10.2018 till 03.10.2020)
Cell phone 29265888

Annual reports

Year Period Received Type of delivery Price

2016

Annual report 01.01.2016 - 31.12.2016 01.02.2017  ZIP €9.00
Annual report 2016 PDF
DBS 2016 vadibas zinjojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 03.05.2016  ZIP €8.00
Annual report 2015 PDF
dbs vadibas zinojums 2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 30.04.2015  ZIP €7.00
1_HTML izdruka HTML
DBS GP 2014 vadibas zinjojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 12.05.2014  ZIP
1_HTML izdruka HTML
DBS gada parskats 2013 vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 30.04.2013  ZIP
1_HTML izdruka HTML
DBS 2012 Vadibas zinjojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 28.08.2012  ZIP
1_HTML izdruka HTML
DBS 2011 vadibas zinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 01.06.2011  ZIP
1_HTML izdruka HTML
DBS vadibas zinojums 2010 RAR

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 11.08.2010  ZIP (31.17 KB)

2008

Annual report 28.05.2009  TIF (601.73 KB)

2007

Annual report 18.06.2008  TIF (467.08 KB)

2006

Annual report 28.05.2007  TIF (372.96 KB)

2005

Annual report 20.12.2006  PDF (436.43 KB)

2004

Annual report 13.05.2011  TIF (249.04 KB)

2002

Annual report 13.05.2011  TIF (202.99 KB)

2001

Annual report 13.05.2011  TIF (844.39 KB)

2000

Annual report 13.05.2011  TIF (939.13 KB)

1999

Annual report 13.05.2011  TIF (549.65 KB)

Documents

Type Format Size Added Document date Number of pages

Announcement of the creditors’ meeting

DOC 27 KB 23.05.2018 20.05.2018 1

Announcement of the creditors’ meeting

DOC 27 KB 23.05.2018 20.05.2018 1

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

DOC 26.5 KB 07.02.2018 05.02.2018 1

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

DOC 26.5 KB 07.02.2018 05.02.2018 1

Shareholders’ register

TIF 12.5 KB 13.05.2011 24.04.2006 1

Amendments to the Articles of Association

TIF 13.04 KB 13.05.2011 18.04.2006 1

Regulations for the increase/reduction of the equity

TIF 17.97 KB 13.05.2011 18.04.2006 1

Articles of Association

TIF 20.99 KB 11.05.2011 18.04.2006 1

Articles of Association

TIF 36.11 KB 13.05.2011 09.11.2004 1

Shareholders’ register

TIF 15.78 KB 13.05.2011 09.11.2004 1

Amendments to the Articles of Association

TIF 21.21 KB 13.05.2011 26.02.2002 1

Articles of Association

TIF 199.01 KB 13.05.2011 28.07.1998 6

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

RTF 189.92 KB 24.11.2020 24.11.2020 1

Notary’s decision

EDOC 65.65 KB 24.11.2020 24.11.2020 1

Application in Insolvency proceedings

EDOC 52.04 KB 24.11.2020 05.11.2020 3

Application in Insolvency proceedings

DOCX 37.8 KB 24.11.2020 05.11.2020 3

Application in Insolvency proceedings

DOCX 37.8 KB 24.11.2020 05.11.2020 3

Notary’s decision

EDOC 65.74 KB 14.10.2020 14.10.2020 2

Court decision/judgement

PDF 108.48 KB 13.10.2020 13.10.2020 4

Statement of the State Archives or an equivalent document

DOCX 17.29 KB 24.11.2020 24.09.2020 2

Statement of the State Archives or an equivalent document

RTF 1.56 MB 24.11.2020 24.09.2020 2

Statement of the State Archives or an equivalent document

EDOC 186.13 KB 24.11.2020 24.09.2020 2

Statement of the State Archives or an equivalent document

RTF 1.56 MB 24.11.2020 24.09.2020 2

Statement of the State Archives or an equivalent document

EDOC 43.69 KB 24.11.2020 24.09.2020 2

Notary’s decision

EDOC 35.52 KB 04.12.2019 04.12.2019 2

Notary’s decision

EDOC 35.54 KB 04.12.2019 04.12.2019 2

Notary’s decision

RTF 53.08 KB 04.12.2019 04.12.2019 2

Notary’s decision

RTF 53.16 KB 04.12.2019 04.12.2019 2

Court decision/judgement

EDOC 81.62 KB 03.12.2019 29.11.2019 2

Court decision/judgement

DOC 100.5 KB 03.12.2019 29.11.2019 2

Court decision/judgement

DOC 100.5 KB 03.12.2019 29.11.2019 2

Court decision/judgement

PDF 103.32 KB 02.12.2019 29.11.2019 2

Minutes of the creditors’ meetings with annexes not to be added to the registration files

PDF 2.19 MB 07.06.2018 07.06.2018 6

Minutes of the creditors’ meetings with annexes not to be added to the registration files

PDF 2.16 MB 07.06.2018 07.06.2018 6

Notary’s decision

EDOC 70.04 KB 23.05.2018 23.05.2018 1

Notary’s decision

RTF 190.99 KB 23.05.2018 23.05.2018 1

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

DOCX 28.99 KB 23.05.2018 22.05.2018 3

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

DOCX 28.99 KB 23.05.2018 22.05.2018 3

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

EDOC 36.91 KB 23.05.2018 22.05.2018 3

Announcement of the creditors’ meeting

EDOC 18.39 KB 23.05.2018 20.05.2018 1

Minutes of the creditors’ meetings with annexes not to be added to the registration files

JPG 1.4 MB 27.02.2018 22.02.2018 1

Minutes of the creditors’ meetings with annexes not to be added to the registration files

JPG 1.06 MB 27.02.2018 22.02.2018 1

Minutes of the creditors’ meetings with annexes not to be added to the registration files

JPG 1.1 MB 27.02.2018 22.02.2018 1

Minutes of the creditors’ meetings with annexes not to be added to the registration files

JPG 1015.89 KB 27.02.2018 22.02.2018 1

Minutes of the creditors’ meetings with annexes not to be added to the registration files

JPG 1.28 MB 27.02.2018 22.02.2018 1

Minutes of the creditors’ meetings with annexes not to be added to the registration files

JPG 1.24 MB 27.02.2018 22.02.2018 1

Minutes of the creditors’ meetings with annexes not to be added to the registration files

JPG 1.34 MB 27.02.2018 22.02.2018 1

Minutes of the creditors’ meetings with annexes not to be added to the registration files

JPG 1.06 MB 27.02.2018 22.02.2018 1

Minutes of the creditors’ meetings with annexes not to be added to the registration files

JPG 828.38 KB 27.02.2018 22.02.2018 1

Minutes of the creditors’ meetings with annexes not to be added to the registration files

JPG 1.34 MB 27.02.2018 22.02.2018 1

Minutes of the creditors’ meetings with annexes not to be added to the registration files

JPG 1.14 MB 27.02.2018 22.02.2018 1

Notary’s decision

EDOC 72.22 KB 07.02.2018 07.02.2018 1

Notary’s decision

RTF 191.43 KB 07.02.2018 07.02.2018 1

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

EDOC 25.31 KB 07.02.2018 05.02.2018 1

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

EDOC 43.43 KB 07.02.2018 05.02.2018 1

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

DOCX 28.47 KB 07.02.2018 05.02.2018 1

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

DOCX 28.47 KB 07.02.2018 05.02.2018 1

Minutes of the creditors’ meetings with annexes not to be added to the registration files

EDOC 28.37 KB 27.02.2018 01.02.2018 1

Minutes of the creditors’ meetings with annexes not to be added to the registration files

DOCX 12.88 KB 27.02.2018 01.02.2018 1

Minutes of the creditors’ meetings with annexes not to be added to the registration files

DOCX 12.88 KB 27.02.2018 01.02.2018 1

Court decision/judgement

PDF 114.9 KB 22.06.2017 22.06.2017 4

Notary’s decision

RTF 53.81 KB 22.06.2017 22.06.2017 2

Notary’s decision

EDOC 42.22 KB 22.06.2017 22.06.2017 2

Decisions / letters / protocols of public notaries

TIF 17.41 KB 09.04.2014 01.04.2014 1

Announcement regarding the legal address

TIF 6.94 KB 09.04.2014 20.03.2014 1

Application

TIF 41.22 KB 09.04.2014 20.03.2014 2

Decisions / letters / protocols of public notaries

TIF 16 KB 18.09.2013 13.09.2013 1

Power of attorney, act of empowerment

TIF 8.46 KB 18.09.2013 09.09.2013 1

Application

TIF 51.6 KB 18.09.2013 05.09.2013 2

Confirmation or consent to legal address

TIF 7.39 KB 18.09.2013 01.08.2013 1

Decisions / letters / protocols of public notaries

TIF 36.24 KB 13.05.2011 04.01.2008 1

Receipts on the publication and state fees

TIF 28.35 KB 13.05.2011 28.12.2007 2

Application

TIF 112.25 KB 13.05.2011 27.12.2007 3

Protocols/decisions of a company/organisation

TIF 20.22 KB 13.05.2011 27.12.2007 1

Decisions / letters / protocols of public notaries

TIF 36.86 KB 13.05.2011 08.05.2006 1

Application

TIF 95.76 KB 13.05.2011 24.04.2006 3

Bank statements or other document regarding the payment of the equity

TIF 8.88 KB 13.05.2011 24.04.2006 1

Power of attorney, act of empowerment

TIF 13.85 KB 13.05.2011 24.04.2006 1

Application of shareholders or third persons for the acquisition of shares

TIF 11.01 KB 13.05.2011 18.04.2006 1

Protocols/decisions of a company/organisation

TIF 44.59 KB 13.05.2011 18.04.2006 2

Receipts on the publication and state fees

TIF 29.37 KB 13.05.2011 18.04.2006 2

Decisions / letters / protocols of public notaries

TIF 37.77 KB 13.05.2011 16.11.2004 1

Registration certificates

TIF 83.71 KB 13.05.2011 16.11.2004 2

Power of attorney, act of empowerment

TIF 13.79 KB 13.05.2011 11.11.2004 1

Announcement regarding the legal address

TIF 11.32 KB 13.05.2011 09.11.2004 1

Application

TIF 199.54 KB 13.05.2011 09.11.2004 7

Consent of the auditor

TIF 9.29 KB 13.05.2011 09.11.2004 1

Protocols/decisions of a company/organisation

TIF 34.74 KB 13.05.2011 09.11.2004 1

Receipts on the publication and state fees

TIF 26.84 KB 13.05.2011 09.11.2004 2

Protocols/decisions of a company/organisation

TIF 19 KB 13.05.2011 26.04.2002 1

Decisions / letters / protocols of public notaries

TIF 27.85 KB 13.05.2011 05.04.2002 1

Registration certificates

TIF 152.56 KB 13.05.2011 05.04.2002 2

Other documents

TIF 10.74 KB 13.05.2011 02.04.2002 1

Submission/Application

TIF 14.75 KB 13.05.2011 02.04.2002 1

Receipts on the publication and state fees

TIF 73.37 KB 13.05.2011 04.03.2002 3

Sample report

TIF 19.47 KB 13.05.2011 22.02.2002 1

Copies and statements of the Land Register and the State Land Service deeds

TIF 45.59 KB 13.05.2011 29.09.1998 1

Decisions / letters / protocols of public notaries

TIF 12.99 KB 13.05.2011 04.08.1998 1

Registration certificates

TIF 36.44 KB 13.05.2011 04.08.1998 1

Application

TIF 82.29 KB 13.05.2011 28.07.1998 4

Receipts on the publication and state fees

TIF 32.59 KB 13.05.2011 28.07.1998 2

Sample report

TIF 20.55 KB 13.05.2011 28.07.1998 1

Copy of the personal identification document

TIF 45.85 KB 13.05.2011 15.07.1997 1

Copy of the personal identification document

TIF 67.87 KB 13.05.2011 11.12.1996 1

Copy of the personal identification document

TIF 176.98 KB 13.05.2011 14.08.1995 1

Opinion

TIF 14.23 KB 13.05.2011 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