ĒRIKA V, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 05.10.2018
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "ĒRIKA V"
Registration number, date 42403011230, 04.07.2000
VAT number None (excluded 05.10.2018) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 10.12.2003
Legal address Dzelzceļnieku iela 19 – 39, Rēzekne, LV-4601 Check address owners
Fixed capital 21 343 EUR , registered 15.07.2016 (registered payment 15.07.2016: 21 343 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

2017 2016 2015
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 0

Industries

Field from SRS
Redakcija NACE 2.0
Metālizstrādājumu, krāsu un stikla mazumtirdzniecība specializētajos veikalos (47.52)

Historical addresses

Rēzekne, Latgales iela 69 Until 19.06.2010 15 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 22.08.2011. Case number: C26103511
Started 22.08.2011, ended 01.10.2018
Court: Rēzeknes tiesa (1000055225)
Decision: izpildīts kreditoru prasījumu segšanas plāns

01.10.2018

04.10.2018   Maksātnespējas procesa izbeigšana 
Rēzeknes tiesa (1000055225)

09.01.2018

10.01.2018   Administratora pilnvarošana 
Bogdanova Marija (Certificate nr. 00587)
Term of the power of attorney from 10.01.2018 till 21.03.2018

21.12.2017

22.12.2017   Administratora pilnvarošana 
Bogdanova Marija (Certificate nr. 00587)
Term of the power of attorney from 22.12.2017 till 04.01.2018

18.12.2017

19.12.2017   Administratora pilnvarošana 
Bogdanova Marija (Certificate nr. 00587)
Term of the power of attorney from 19.12.2017 till 19.12.2017

16.11.2017

16.11.2017   Administratora pilnvarošana 
Bogdanova Marija (Certificate nr. 00587)
Term of the power of attorney from 16.11.2017 till 24.11.2017

15.09.2017

18.09.2017   Administratora pilnvarošana 
Bogdanova Marija (Certificate nr. 00587)
Term of the power of attorney from 18.09.2017 till 20.09.2017

16.03.2017

16.03.2017   Administratora pilnvarošana 
Bogdanova Marija (Certificate nr. 00587)
Term of the power of attorney from 16.03.2017 till 17.03.2017

22.08.2011

23.08.2011   Appointment of an administrator in an insolvency case 
Kravčuks Sergejs (Certificate nr. 00334)
Rēzeknes tiesa (1000055225)

22.08.2011

23.08.2011   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Rēzeknes tiesa (1000055225)
List of administrators
Administrator Practice place Certificate Contacts

Kravčuks Sergejs

Vīlandes iela 7-22, Rīga Nr. 00334 (valid from 16.10.2024 till 15.10.2029)
Phone 67320432
E-mail sk@exlege.lv

Bogdanova Marija

Vīlandes iela 7-22, Rīga Nr. 00587 (valid from 25.04.2024 till 24.04.2029)

Annual reports

Year Period Received Type of delivery Price

2014

Annual report 01.01.2014 - 31.12.2014 20.05.2015  ZIP €7.00
1_HTML izdruka HTML
vadibas zinojums erika PDF

2013

Annual report 01.01.2013 - 31.12.2013 10.05.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums DOCX

2012

Annual report 01.01.2012 - 31.12.2012 25.05.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums DOCX

2011

Annual report 01.01.2011 - 31.12.2011 24.05.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums DOCX

2010

Annual report 01.01.2010 - 31.12.2010 06.05.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums ERIKA-V ZIP

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 02.05.2010  ZIP (3.72 KB)

2008

Annual report 21.04.2009  TIF (703.96 KB)

2007

Annual report 08.05.2008  TIF (858.39 KB)

2006

Annual report 04.06.2007  TIF (867.79 KB)

2005

Annual report 30.09.2008  TIF (711.56 KB)

2004

Annual report 30.09.2008  TIF (701.38 KB)

2003

Annual report 30.09.2008  ZIP
Annual report 2003 TIF
Annual report 2003 TIF

2002

Annual report 30.09.2008  TIF (1.04 MB)

2001

Annual report 30.09.2008  TIF (1.09 MB)

2000

Annual report 30.09.2008  TIF (1.08 MB)

Documents

Type Format Size Added Document date Number of pages

Memorandum of Association

TIF 14.19 KB 29.09.2009 24.09.2009 1

Articles of Association

TIF 22 KB 30.09.2008 07.12.2006 1

Articles of Association

TIF 140.92 KB 30.09.2008 13.11.2003 5

Regulations for the increase/reduction of the equity

TIF 25.97 KB 30.09.2008 13.11.2003 1

Shareholders’ register

TIF 14.17 KB 30.09.2008 13.11.2003 1

Articles of Association

TIF 251.98 KB 30.09.2008 19.06.2000 8

Memorandum of Association

TIF 18.95 KB 30.09.2008 19.06.2000 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

EDOC 70.27 KB 05.10.2018 05.10.2018 2

Application in Insolvency proceedings

DOC 65.5 KB 04.10.2018 04.10.2018 2

Application in Insolvency proceedings

EDOC 35.79 KB 04.10.2018 04.10.2018 2

Notary’s decision

EDOC 70.27 KB 04.10.2018 04.10.2018 2

Court decision/judgement

PDF 101 KB 04.10.2018 01.10.2018 3

Statement of the State Archives or an equivalent document

EDOC 146.37 KB 04.10.2018 31.05.2018 1

Statement of the State Archives or an equivalent document

RTF 1.56 MB 04.10.2018 31.05.2018 1

Notary’s decision

EDOC 70.07 KB 10.01.2018 10.01.2018 2

Application in Insolvency proceedings

DOC 36 KB 09.01.2018 09.01.2018 1

Application in Insolvency proceedings

EDOC 26.04 KB 09.01.2018 09.01.2018 1

Application in Insolvency proceedings

DOC 36 KB 09.01.2018 09.01.2018 1

Notary’s decision

EDOC 68.37 KB 22.12.2017 22.12.2017 2

Notary’s decision

RTF 192.41 KB 22.12.2017 22.12.2017 2

Other insolvency documents

DOC 36 KB 21.12.2017 21.12.2017 1

Other insolvency documents

DOC 36 KB 21.12.2017 21.12.2017 1

Other insolvency documents

EDOC 24.04 KB 21.12.2017 21.12.2017 1

Notary’s decision

RTF 194.01 KB 19.12.2017 19.12.2017 2

Notary’s decision

EDOC 68.69 KB 19.12.2017 19.12.2017 2

Other insolvency documents

DOC 19 KB 18.12.2017 18.12.2017 1

Other insolvency documents

DOC 19 KB 18.12.2017 18.12.2017 1

Other insolvency documents

EDOC 19.77 KB 18.12.2017 18.12.2017 1

Notary’s decision

EDOC 68.4 KB 16.11.2017 16.11.2017 2

Other insolvency documents

DOC 40 KB 16.11.2017 16.11.2017 1

Other insolvency documents

EDOC 25.47 KB 16.11.2017 16.11.2017 1

Notary’s decision

EDOC 68.45 KB 18.09.2017 18.09.2017 2

Application in Insolvency proceedings

EDOC 261.2 KB 15.09.2017 15.09.2017 1

Application in Insolvency proceedings

DOC 39.5 KB 15.09.2017 15.09.2017 1

Notary’s decision

RTF 182.24 KB 16.03.2017 16.03.2017 2

Notary’s decision

EDOC 66.88 KB 16.03.2017 16.03.2017 2

Other insolvency documents

DOC 39.5 KB 16.03.2017 16.03.2017 1

Other insolvency documents

EDOC 25.5 KB 16.03.2017 16.03.2017 1

Other insolvency documents

DOC 39.5 KB 16.03.2017 16.03.2017 1

Notary’s decision

TIF 45.23 KB 23.08.2011 23.08.2011 2

Court decision/judgement

TIF 176.05 KB 23.08.2011 22.08.2011 4

Decisions / letters / protocols of public notaries

TIF 37.62 KB 29.06.2010 19.06.2010 2

Application

TIF 167.1 KB 29.06.2010 17.06.2010 3

Decisions / letters / protocols of public notaries

TIF 38.14 KB 29.09.2009 28.09.2009 2

Application

TIF 227.85 KB 29.09.2009 24.09.2009 3

Receipts on the publication and state fees

TIF 45.55 KB 29.09.2009 21.09.2009 2

Decisions / letters / protocols of public notaries

TIF 41.26 KB 30.09.2008 13.12.2006 2

Application

TIF 138.7 KB 30.09.2008 08.12.2006 4

Decisions / letters / protocols of public notaries

TIF 27.64 KB 30.09.2008 07.12.2006 1

Power of attorney, act of empowerment

TIF 9.62 KB 30.09.2008 07.12.2006 1

Receipts on the publication and state fees

TIF 44.29 KB 30.09.2008 07.12.2006 2

Decisions / letters / protocols of public notaries

TIF 35.77 KB 30.09.2008 10.12.2003 2

Registration certificates

TIF 116.67 KB 30.09.2008 10.12.2003 1

Application

TIF 15.05 KB 30.09.2008 02.12.2003 1

Announcement regarding the legal address

TIF 10.1 KB 30.09.2008 13.11.2003 1

Application

TIF 242.46 KB 30.09.2008 13.11.2003 8

Notice of a member of the Board regarding the resignation

TIF 11.9 KB 30.09.2008 13.11.2003 1

Consent of a member of the Board / executive director

TIF 7.08 KB 30.09.2008 13.11.2003 1

Protocols/decisions of a company/organisation

TIF 33.32 KB 30.09.2008 13.11.2003 1

Receipts on the publication and state fees

TIF 50.75 KB 30.09.2008 12.11.2003 2

Bank statements or other document regarding the payment of the equity

TIF 23.48 KB 30.09.2008 12.02.2002 1

Statement of the Board regarding the payment of the equity

TIF 18.16 KB 30.09.2008 12.02.2002 1

Protocols/decisions of a company/organisation

TIF 12.94 KB 30.09.2008 12.02.2002 1

Other documents

TIF 83.61 KB 30.09.2008 28.08.2001 2

Other documents

TIF 98.39 KB 30.09.2008 04.07.2000 1

Registration certificates

TIF 78.9 KB 30.09.2008 04.07.2000 1

Registration certificates

TIF 80.37 KB 30.09.2008 04.07.2000 2

Application

TIF 88.8 KB 30.09.2008 20.06.2000 2

Receipts on the publication and state fees

TIF 22.83 KB 30.09.2008 20.06.2000 1

Announcement regarding the legal address

TIF 13.77 KB 30.09.2008 19.06.2000 1

Appraisal reports

TIF 15.29 KB 30.09.2008 19.06.2000 1

Decisions / letters / protocols of public notaries

TIF 29.65 KB 30.09.2008 04.06.2000 1

Sample report

TIF 18.87 KB 30.09.2008 29.05.2000 1

Copy of the personal identification document

TIF 121.46 KB 30.09.2008 25.08.1993 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