ERG Auto, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 04.02.2021
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "ERG Auto"
Registration number, date 40003918248, 25.04.2007
VAT number None (excluded 25.09.2019) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 25.04.2007
Legal address Pērnavas iela 10 – 67, Rīga, LV-1012 Check address owners
Fixed capital 4 800 EUR , registered 24.08.2015 (registered payment 24.08.2015: 4 800 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 0 0 2

Industries

Field from SRS
Redakcija NACE 2.0
Automobiļu apkope un remonts (45.20)
CSP industry
Redakcija NACE 2.0
Automobiļu apkope un remonts (45.20)

Annual reports

Year Period Received Type of delivery Price

2018

Annual report 01.01.2018 - 31.12.2018 23.04.2019  PDF (78.45 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 23.04.2018  PDF (322.13 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 25.04.2017  PDF (94.49 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 21.04.2016  PDF (1.34 MB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 15.04.2015  ZIP €7.00
1_HTML izdruka HTML
vad.zin. PDF

2013

Annual report 01.01.2013 - 31.12.2013 18.04.2014  ZIP
1_HTML izdruka HTML
Vad,zin. PDF

2012

Annual report 01.01.2012 - 31.12.2012 26.04.2013  ZIP
1_HTML izdruka HTML
vad.zzin 0002 JPG

2011

Annual report 01.01.2011 - 31.12.2011 27.04.2012  ZIP
1_HTML izdruka HTML
Gada parskata 11 vad zin XLSX

2010

Annual report 01.01.2010 - 31.12.2010 03.05.2011  ZIP
1_HTML izdruka HTML
Gada parskata 10 vad zin RAR

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 02.05.2010  RAR (12.88 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 24.04.2009  RAR (13.35 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 16.71 KB 26.08.2015 29.07.2015 1

Articles of Association

TIF 72.64 KB 26.08.2015 29.07.2015 3

Regulations for the increase/reduction of the equity

TIF 18.2 KB 26.08.2015 29.07.2015 1

Shareholders’ register

TIF 68.05 KB 26.08.2015 29.07.2015 4

Articles of Association

TIF 21.15 KB 22.05.2008 08.04.2008 1

Shareholders’ register

TIF 15.6 KB 22.05.2008 08.04.2008 1

Articles of Association

TIF 16.34 KB 03.05.2007 29.03.2007 1

Memorandum of Association

TIF 20.18 KB 03.05.2007 29.03.2007 1

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 99.94 KB 04.02.2021 04.02.2021 2

Orders/request/cover notes of court bailiffs

EDOC 349.92 KB 03.11.2020 03.11.2020 1

Orders/request/cover notes of court bailiffs

EDOC 357.93 KB 23.09.2020 23.09.2020 1

Orders/request/cover notes of court bailiffs

PDF 367.2 KB 28.07.2020 27.07.2020 1

Orders/request/cover notes of court bailiffs

EDOC 353.05 KB 28.07.2020 27.07.2020 1

State Revenue Service decisions/letters/statements

DOC 97 KB 05.05.2020 05.05.2020 1

State Revenue Service decisions/letters/statements

EDOC 79.82 KB 05.05.2020 05.05.2020 1

State Revenue Service decisions/letters/statements

DOC 97 KB 05.05.2020 05.05.2020 1

Orders/request/cover notes of court bailiffs

EDOC 356.97 KB 09.01.2020 09.01.2020 1

Decisions / letters / protocols of public notaries

EDOC 65.83 KB 23.10.2019 23.10.2019 2

Decisions / letters / protocols of public notaries

EDOC 65.68 KB 23.10.2019 23.10.2019 2

State Revenue Service decisions/letters/statements

DOCX 74.85 KB 18.10.2019 18.10.2019 1

State Revenue Service decisions/letters/statements

DOCX 74.85 KB 18.10.2019 18.10.2019 1

State Revenue Service decisions/letters/statements

EDOC 90.61 KB 18.10.2019 18.10.2019 1

State Revenue Service decisions/letters/statements

EDOC 90.61 KB 18.10.2019 18.10.2019 1

Decisions / letters / protocols of public notaries

EDOC 102.48 KB 27.06.2019 27.06.2019 2

Decisions / letters / protocols of public notaries

EDOC 102.41 KB 26.06.2019 26.06.2019 2

Decisions / letters / protocols of public notaries

RTF 192.89 KB 03.04.2018 03.04.2018 2

Decisions / letters / protocols of public notaries

EDOC 70.06 KB 03.04.2018 03.04.2018 2

State Revenue Service decisions/letters/statements

DOCX 77.58 KB 27.03.2018 27.03.2018 1

State Revenue Service decisions/letters/statements

EDOC 93.58 KB 27.03.2018 27.03.2018 1

Decisions / letters / protocols of public notaries

RTF 184 KB 02.08.2016 02.08.2016 2

Decisions / letters / protocols of public notaries

EDOC 71.05 KB 02.08.2016 02.08.2016 2

Orders/request/cover notes of court bailiffs

EDOC 348.7 KB 01.08.2016 01.08.2016 1

Decisions / letters / protocols of public notaries

EDOC 70.68 KB 17.06.2016 17.06.2016 2

Decisions / letters / protocols of public notaries

RTF 183.39 KB 17.06.2016 17.06.2016 2

Orders/request/cover notes of court bailiffs

EDOC 354.93 KB 14.06.2016 14.06.2016 1

Decisions / letters / protocols of public notaries

RTF 180.14 KB 14.09.2015 14.09.2015 1

Decisions / letters / protocols of public notaries

EDOC 70.34 KB 14.09.2015 14.09.2015 1

State Revenue Service decisions/letters/statements

DOC 110.5 KB 09.09.2015 09.09.2015 2

State Revenue Service decisions/letters/statements

EDOC 90.01 KB 09.09.2015 09.09.2015 2

Decisions / letters / protocols of public notaries

TIF 72.53 KB 26.08.2015 24.08.2015 2

Application

TIF 190.04 KB 26.08.2015 29.07.2015 2

Application of shareholders or third persons for the acquisition of shares

TIF 9.46 KB 26.08.2015 29.07.2015 1

Power of attorney, act of empowerment

TIF 13.44 KB 26.08.2015 29.07.2015 1

Protocols/decisions of a company/organisation

TIF 127.53 KB 26.08.2015 29.07.2015 4

Bank statements or other document regarding the payment of the equity

TIF 49.86 KB 26.08.2015 28.04.2014 1

Decisions / letters / protocols of public notaries

TIF 57.87 KB 22.05.2008 17.04.2008 2

Application

TIF 191.59 KB 22.05.2008 15.04.2008 4

Receipts on the publication and state fees

TIF 39 KB 22.05.2008 15.04.2008 2

Sample report

TIF 23.15 KB 22.05.2008 15.04.2008 1

Consent of a member of the Board / executive director

TIF 11.74 KB 22.05.2008 08.04.2008 1

Protocols/decisions of a company/organisation

TIF 27.11 KB 22.05.2008 08.04.2008 1

Decisions / letters / protocols of public notaries

TIF 35.65 KB 03.05.2007 25.04.2007 1

Registration certificates

TIF 38.53 KB 03.05.2007 25.04.2007 1

Receipts on the publication and state fees

TIF 31.82 KB 03.05.2007 23.04.2007 2

Bank statements or other document regarding the payment of the equity

TIF 14.74 KB 03.05.2007 19.04.2007 1

Announcement regarding the legal address

TIF 8.72 KB 03.05.2007 29.03.2007 1

Application

TIF 167.2 KB 03.05.2007 29.03.2007 3
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