Dekors+, SIA

Limited Liability Company, Small company

Basic data

Status
Removed from the register, 12.05.2020
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "Dekors+"
Registration number, date 43603032200, 24.07.2007
VAT number None (excluded 17.06.2019) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 24.07.2007
Legal address Līvānu iela 9, Mūsa, Ceraukstes pag., Bauskas nov., LV-3901 Check address owners
Fixed capital 2 840 EUR , registered 03.06.2015 (registered payment 03.06.2015: 2 840 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, €) 16.22 -68.10 -156.34
Personal income tax (thousands, €) 8.89 19.67 33.42
Statutory social insurance contributions (thousands, €) 7.32 31.40 32.22
Average employees count 0 16 16

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

Bauskas rajons, Ceraukstes pagasts, "Akācijas" Until 03.07.2009 16 years ago
Bauskas nov., Ceraukstes pag., "Akācijas" Until 07.09.2011 14 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 04.01.2019. Case number: C73562618
Started 04.01.2019, ended 30.04.2020
Court: Zemgales rajona tiesa (1000303995)
Decision: izpildīts kreditoru prasījumu segšanas plāns

30.04.2020

05.05.2020   Maksātnespējas procesa izbeigšana 
Zemgales rajona tiesa (1000303995)

10.06.2019

28.06.2019   Precizēta parādnieka mantas pārdošanas plāna iesniegšana 

05.03.2019

12.04.2019   Filing a plan to sell the debtor's things 

04.01.2019

07.01.2019   Appointment of an administrator in an insolvency case 
Risters Dzintars (Certificate nr. 00189)
Zemgales rajona tiesa (1000303995)

04.01.2019

07.01.2019   Declaration of insolvency proceedings 
Creditor application deadline : 1 month (till 07.02.2019)
Zemgales rajona tiesa (1000303995)
List of administrators
Administrator Practice place Certificate Contacts

Risters Dzintars

Rīga, Cēsu iela 15, LV-1015 Nr. 00189 (valid from 28.06.2020 till 31.10.2024)
Phone 29496357

Annual reports

Year Period Received Type of delivery Price

2018

Annual report 01.01.2018 - 31.12.2018 09.02.2019  ZIP €11.00
Annual report 2018 PDF
Vadi bas zin ojums pie GP2018 EDOC

2017

Annual report 01.01.2017 - 31.12.2017 08.03.2018  ZIP €11.00
Annual report 2017 PDF
Revidenta zinojums PDF
vadibas zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 13.04.2017  ZIP €9.00
Annual report 2016 PDF
REVIDENTA ATZINUMS PDF
VADIBAS ZINOJUMS PDF

2015

Annual report 01.01.2015 - 31.12.2015 12.04.2016  ZIP €8.00
Annual report 2015 PDF
valdes-zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 26.02.2015  ZIP €7.00
1_HTML izdruka HTML
valdes-zinojums-14 PDF

2013

Annual report 01.01.2013 - 31.12.2013 25.02.2014  ZIP
1_HTML izdruka HTML
vad.zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 12.03.2013  ZIP
1_HTML izdruka HTML
vad.zinojums PDF

2011

Annual report 17.05.2012  TIF (467.42 KB)

2010

Annual report 10.05.2011  TIF (233.77 KB)

2009

Annual report 17.05.2010  TIF (283.83 KB)

2008

Annual report 25.02.2009  TIF (339.2 KB)

2007

Annual report 08.04.2008  TIF (181.64 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 23.22 KB 03.06.2015 30.12.2014 1

Articles of Association

TIF 24.81 KB 03.06.2015 30.12.2014 1

Shareholders’ register

TIF 52.09 KB 03.06.2015 30.12.2014 2

Shareholders’ register

TIF 41.9 KB 13.03.2013 05.03.2013 1

Articles of Association

TIF 20.83 KB 10.09.2010 19.07.2007 1

Memorandum of association

TIF 75.71 KB 10.09.2010 19.07.2007 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 65.57 KB 12.05.2020 12.05.2020 1

Decisions / letters / protocols of public notaries

RTF 190.05 KB 12.05.2020 12.05.2020 1

Application in Insolvency proceedings

PDF 241.47 KB 12.05.2020 07.05.2020 1

Application in Insolvency proceedings

EDOC 234.67 KB 12.05.2020 07.05.2020 1

Application in Insolvency proceedings

PDF 241.47 KB 12.05.2020 07.05.2020 1

Notary’s decision

RTF 190.71 KB 05.05.2020 05.05.2020 2

Notary’s decision

EDOC 65.86 KB 05.05.2020 05.05.2020 2

Court decision/judgement

PDF 101.22 KB 30.04.2020 30.04.2020 3

Notary’s decision

EDOC 65.9 KB 28.06.2019 28.06.2019 1

Plan for the sale of the debtor’s property

EDOC 153.8 KB 27.06.2019 10.06.2019 4

Plan for the sale of the debtor’s property

PDF 147.43 KB 27.06.2019 10.06.2019 4

Notary’s decision

EDOC 65.88 KB 12.04.2019 12.04.2019 1

Notary’s decision

RTF 191.69 KB 12.04.2019 12.04.2019 1

Statement of the State Archives or an equivalent document

EDOC 141.66 KB 12.05.2020 28.03.2019 1

Statement of the State Archives or an equivalent document

RTF 1.56 MB 12.05.2020 28.03.2019 1

Statement of the State Archives or an equivalent document

RTF 1.56 MB 12.05.2020 28.03.2019 1

Plan for the sale of the debtor’s property

PDF 142.28 KB 11.04.2019 05.03.2019 3

Plan for the sale of the debtor’s property

PDF 142.28 KB 11.04.2019 05.03.2019 3

Plan for the sale of the debtor’s property

EDOC 148.54 KB 11.04.2019 05.03.2019 3

Notary’s decision

EDOC 70.43 KB 07.01.2019 07.01.2019 2

Court decision/judgement

PDF 123.1 KB 04.01.2019 04.01.2019 4

Decisions / letters / protocols of public notaries

EDOC 65.58 KB 20.12.2018 20.12.2018 2

State Revenue Service decisions/letters/statements

EDOC 93.57 KB 18.12.2018 18.12.2018 1

Decisions / letters / protocols of public notaries

TIF 77.39 KB 03.06.2015 03.06.2015 2

Application

TIF 282.42 KB 03.06.2015 30.12.2014 2

Protocols/decisions of a company/organisation

TIF 44.4 KB 03.06.2015 30.12.2014 1

Decisions / letters / protocols of public notaries

TIF 99.38 KB 13.03.2013 12.03.2013 1

Application

TIF 257.56 KB 13.03.2013 05.03.2013 2

Power of attorney, act of empowerment

TIF 54.1 KB 13.03.2013 05.03.2013 1

Decisions / letters / protocols of public notaries

TIF 34.51 KB 07.09.2011 07.09.2011 2

Application

TIF 83.83 KB 07.09.2011 02.09.2011 3

Other documents

TIF 26.51 KB 07.09.2011 08.04.2011 1

Power of attorney, act of empowerment

TIF 10.34 KB 10.09.2010 04.10.2007 1

Decisions / letters / protocols of public notaries

TIF 37.45 KB 10.09.2010 01.10.2007 2

Application

TIF 90.54 KB 10.09.2010 27.09.2007 3

Receipts on the publication and state fees

TIF 35.22 KB 10.09.2010 27.09.2007 2

Decisions / letters / protocols of public notaries

TIF 39.28 KB 10.09.2010 24.07.2007 2

Registration certificates

TIF 43.3 KB 10.09.2010 24.07.2007 1

Application

TIF 176.97 KB 10.09.2010 20.07.2007 6

Bank statements or other document regarding the payment of the equity

TIF 68.68 KB 10.09.2010 20.07.2007 5

Receipts on the publication and state fees

TIF 48.63 KB 10.09.2010 20.07.2007 2

Announcement regarding the legal address

TIF 7.59 KB 10.09.2010 19.07.2007 1

Consent of a member of the Board / executive director

TIF 7.1 KB 10.09.2010 19.07.2007 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