Edna & Ko, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 17.07.2017
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "Edna & Ko"
Registration number, date 50003935201, 29.06.2007
VAT number None (excluded 04.12.2009) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 29.06.2007
Legal address Mūkusalas iela 35 – 17, Rīga, LV-1004 Check address owners
Fixed capital 2 846 EUR , registered 18.07.2016 (registered payment 18.07.2016: 1 423 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

2016 2015 2014
Total payments to state budget (thousands, €) 0.01 0 0
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 0 0 0

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 02.03.2015. Case number: C31238115
Started 02.03.2015, ended 28.06.2017
Court: Rīgas pilsētas Pārdaugavas tiesa (1000295063)
Decision: izpildīts kreditoru prasījumu segšanas plāns

28.06.2017

17.07.2017   Maksātnespējas procesa izbeigšana 
Rīgas pilsētas Pārdaugavas tiesa (1000295063)

17.10.2016 16:00:00

04.10.2016   Meeting of creditors 

02.03.2015

05.03.2015   Appointment of an administrator in an insolvency case 
Zujevs Anatolijs (Certificate nr. 00237)
Rīgas pilsētas Zemgales priekšpilsētas tiesa (1000054718)

02.03.2015

05.03.2015   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Rīgas pilsētas Zemgales priekšpilsētas tiesa (1000054718)
List of administrators
Administrator Practice place Certificate Contacts

Zujevs Anatolijs

Krišjāņa Valdemāra iela 33A-10A, Rīga, LV-1010 Nr. 00237 (valid from 30.06.2016 till 16.10.2018)
Phone 67278302

Annual reports

Year Period Received Type of delivery Price

2008

Annual report 17.09.2009  TIF (831.36 KB)

2007

Annual report 17.07.2008  TIF (530.43 KB)

Documents

Type Format Size Added Document date Number of pages

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

PDF 61.85 KB 03.10.2016 03.10.2016 1

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

PDF 61.85 KB 03.10.2016 03.10.2016 1

Articles of Association

TIF 62.78 KB 03.07.2007 25.06.2007 2

Memorandum of association

TIF 76.17 KB 03.07.2007 25.06.2007 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Court decision/judgement

EDOC 82.25 KB 17.07.2017 17.07.2017 3

Court decision/judgement

DOC 98 KB 17.07.2017 17.07.2017 3

Notary’s decision

EDOC 68.3 KB 17.07.2017 17.07.2017 1

Notary’s decision

EDOC 68.09 KB 17.07.2017 17.07.2017 1

Application in Insolvency proceedings

PDF 1.91 MB 17.07.2017 12.07.2017 4

Application in Insolvency proceedings

EDOC 1.85 MB 17.07.2017 12.07.2017 4

Statement of the State Archives or an equivalent document

EDOC 218.61 KB 17.07.2017 28.10.2016 1

Statement of the State Archives or an equivalent document

RTF 3.09 MB 17.07.2017 28.10.2016 1

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

TIF 142.98 KB 26.10.2016 17.10.2016 3

Notary’s decision

DOCX 35.14 KB 04.10.2016 04.10.2016 1

Notary’s decision

EDOC 51.3 KB 04.10.2016 04.10.2016 1

Notary’s decision

DOCX 35.14 KB 04.10.2016 04.10.2016 1

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

EDOC 79.21 KB 03.10.2016 03.10.2016 1

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

PDF 101.1 KB 03.10.2016 03.10.2016 3

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

EDOC 112.55 KB 03.10.2016 03.10.2016 3

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

PDF 101.1 KB 03.10.2016 03.10.2016 3

Notary’s decision

TIF 83.81 KB 09.03.2015 05.03.2015 2

Court decision/judgement

TIF 213.76 KB 09.03.2015 02.03.2015 3

Decisions / letters / protocols of public notaries

EDOC 55.31 KB 13.02.2015 13.02.2015 1

Decisions / letters / protocols of public notaries

EDOC 74.16 KB 13.02.2015 13.02.2015 1

State Revenue Service decisions/letters/statements

EDOC 85.69 KB 11.02.2015 11.02.2015 1

State Revenue Service decisions/letters/statements

EDOC 85.69 KB 11.02.2015 10.02.2015 1

Decisions / letters / protocols of public notaries

EDOC 74.23 KB 25.09.2014 25.09.2014 2

Orders/request/cover notes of court bailiffs

EDOC 297.64 KB 22.09.2014 22.09.2014 1

Decisions / letters / protocols of public notaries

TIF 43.36 KB 16.08.2013 15.08.2013 2

Application

TIF 120.1 KB 16.08.2013 12.08.2013 3

Notice of a member of the Board regarding the resignation

TIF 22.36 KB 16.08.2013 12.08.2013 1

Decisions / letters / protocols of public notaries

RTF 184.83 KB 07.11.2012 07.11.2012 2

Decisions / letters / protocols of public notaries

EDOC 834.59 KB 07.11.2012 07.11.2012 2

Decisions / letters / protocols of public notaries

EDOC 829.86 KB 06.11.2012 06.11.2012 1

Decisions / letters / protocols of public notaries

EDOC 830.37 KB 06.11.2012 06.11.2012 2

Decisions / letters / protocols of public notaries

RTF 185.32 KB 06.11.2012 06.11.2012 2

Decisions / letters / protocols of public notaries

RTF 183.98 KB 06.11.2012 06.11.2012 1

Orders/request/cover notes of court bailiffs

TIF 33.89 KB 08.11.2012 01.11.2012 1

Orders/request/cover notes of court bailiffs

TIF 34.52 KB 08.11.2012 01.11.2012 1

Orders/request/cover notes of court bailiffs

TIF 22.47 KB 08.11.2012 01.11.2012 1

Decisions / letters / protocols of public notaries

EDOC 260.04 KB 16.05.2012 16.05.2012 2

Decisions / letters / protocols of public notaries

RTF 314.59 KB 16.05.2012 16.05.2012 2

Orders/request/cover notes of court bailiffs

TIF 62.74 KB 17.05.2012 09.05.2012 1

Decisions / letters / protocols of public notaries

EDOC 128.25 KB 24.02.2012 23.02.2012 1

Orders/request/cover notes of court bailiffs

TIF 26.49 KB 24.02.2012 16.02.2012 1

Decisions / letters / protocols of public notaries

TIF 38 KB 14.01.2011 13.01.2011 1

Orders/request/cover notes of court bailiffs

TIF 24.81 KB 14.01.2011 10.01.2011 1

Decisions / letters / protocols of public notaries

RTF 279.71 KB 10.12.2010 10.12.2010 2

Decisions / letters / protocols of public notaries

EDOC 117.51 KB 10.12.2010 10.12.2010 2

Orders/request/cover notes of court bailiffs

TIF 41.6 KB 13.12.2010 08.12.2010 1

Decisions / letters / protocols of public notaries

TIF 64.61 KB 13.12.2010 30.03.2009 1

Orders/request/cover notes of court bailiffs

TIF 55.14 KB 13.12.2010 23.03.2009 1

Decisions / letters / protocols of public notaries

TIF 60.31 KB 03.07.2007 29.06.2007 1

Registration certificates

TIF 34.87 KB 03.07.2007 29.06.2007 1

Announcement regarding the legal address

TIF 13.97 KB 03.07.2007 25.06.2007 1

Application

TIF 501.61 KB 03.07.2007 25.06.2007 5

Bank statements or other document regarding the payment of the equity

TIF 26.32 KB 03.07.2007 25.06.2007 1

Power of attorney, act of empowerment

TIF 17.91 KB 03.07.2007 25.06.2007 1

Receipts on the publication and state fees

TIF 52.67 KB 03.07.2007 25.06.2007 2
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