F1 & Co, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 30.04.2021
Business form Limited Liability Company
Registered name SIA "F1 & Co"
Registration number, date 40103352272, 06.12.2010
VAT number None (excluded 30.09.2019) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 06.12.2010
Legal address "Rumaki", Andiņi, Andrupenes pag., Krāslavas nov., LV-5687 Check address owners
Fixed capital 2 800 EUR , registered 10.04.2019 (registered payment 10.04.2019: 2 800 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 2.16 2.65
Personal income tax (thousands, €) 0 0.65 0.35
Statutory social insurance contributions (thousands, €) 0 1.43 0.59
Average employees count 0 0 2

Industries

Field from SRS
Redakcija NACE 2.0
Restorānu un mobilo ēdināšanas vietu pakalpojumi (56.10)
CSP industry
Redakcija NACE 2.0
Restorānu un mobilo ēdināšanas vietu pakalpojumi (56.10)

Historical company names

SIA "F1 serviss" Until 22.04.2020 5 years ago

Historical addresses

Mārupes nov., Skulte, Skultes iela 16 - 67 Until 22.04.2020 5 years ago

Annual reports

Year Period Received Type of delivery Price

2019

Annual report 01.01.2019 - 31.12.2019 09.04.2020  PDF (216.88 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 03.05.2019  ZIP €11.00
Annual report 2018 PDF
ZINOJUMS JPG

2017

Annual report 01.01.2017 - 31.12.2017 04.05.2018  ZIP €11.00
Annual report 2017 PDF
Vadibas zinojums JPG

2016

Annual report 01.01.2016 - 31.12.2016 30.04.2017  ZIP €9.00
Annual report 2016 PDF
IMG 20170428 124002 JPG

2015

Annual report 01.01.2015 - 31.12.2015 30.04.2016  ZIP €8.00
Annual report 2015 PDF
VZ15 PDF

2014

Annual report 01.01.2014 - 31.12.2014 26.03.2015  ZIP €7.00
1_HTML izdruka HTML
VZ PDF

2013

Annual report 01.01.2013 - 31.12.2013 14.05.2014  ZIP
1_HTML izdruka HTML
VZ 2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 24.04.2013  ZIP
1_HTML izdruka HTML
VZ 2012 PDF

2011

Annual report 06.12.2010 - 31.12.2011 29.04.2012  ZIP
1_HTML izdruka HTML
Vad zin PDF

Documents

Type Format Size Added Document date Number of pages

Articles of Association

DOC 110 KB 22.04.2020 09.04.2020 1

Articles of Association

DOC 110 KB 22.04.2020 09.04.2020 1

Shareholders’ register

DOCX 19.34 KB 22.04.2020 09.04.2020 1

Shareholders’ register

DOCX 19.34 KB 22.04.2020 09.04.2020 1

Regulations for the increase/reduction of the equity

PDF 56.67 KB 10.04.2019 28.03.2019 1

Regulations for the increase/reduction of the equity

PDF 56.67 KB 10.04.2019 28.03.2019 1

Shareholders’ register

PDF 35.26 KB 10.04.2019 28.03.2019 1

Shareholders’ register

PDF 35.26 KB 10.04.2019 28.03.2019 1

Articles of Association

PDF 56.54 KB 04.04.2019 28.03.2019 1

Articles of Association

PDF 56.54 KB 04.04.2019 28.03.2019 1

Amendments to the Articles of Association

TIF 16.16 KB 24.08.2016 30.06.2016 1

Articles of Association

TIF 52.07 KB 24.08.2016 30.06.2016 2

Shareholders’ register

PDF 1.6 MB 09.08.2016 30.06.2016 2

Articles of Association

TIF 106.25 KB 09.12.2010 23.11.2010 2

Memorandum of Association

TIF 104.45 KB 09.12.2010 23.11.2010 2

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 97.92 KB 30.04.2021 30.04.2021 2

Decisions / letters / protocols of public notaries

EDOC 66.21 KB 11.12.2020 11.12.2020 2

State Revenue Service decisions/letters/statements

EDOC 77.17 KB 08.12.2020 07.12.2020 1

Decisions / letters / protocols of public notaries

EDOC 121.6 KB 25.01.2021 07.09.2020 3

Decisions / letters / protocols of public notaries

EDOC 100.06 KB 25.01.2021 07.09.2020 3

Decisions / letters / protocols of public notaries

DOCX 13.7 KB 25.01.2021 07.09.2020 3

Decisions / letters / protocols of public notaries

RTF 191.03 KB 12.05.2020 12.05.2020 2

Decisions / letters / protocols of public notaries

EDOC 65.87 KB 12.05.2020 12.05.2020 2

Application

EDOC 47.79 KB 06.05.2020 29.04.2020 3

Application

DOCX 42.69 KB 06.05.2020 29.04.2020 3

Application

DOCX 42.69 KB 06.05.2020 29.04.2020 3

Notice of a member of the Board regarding the resignation

DOCX 17.15 KB 06.05.2020 27.04.2020 1

Notice of a member of the Board regarding the resignation

EDOC 23.33 KB 06.05.2020 27.04.2020 1

Notice of a member of the Board regarding the resignation

DOCX 17.15 KB 06.05.2020 27.04.2020 1

Decisions / letters / protocols of public notaries

EDOC 70.58 KB 22.04.2020 22.04.2020 2

Decisions / letters / protocols of public notaries

RTF 194.06 KB 22.04.2020 22.04.2020 2

Application

DOCX 50.12 KB 22.04.2020 15.04.2020 5

Application

DOCX 50.12 KB 22.04.2020 15.04.2020 5

Application

EDOC 58.84 KB 22.04.2020 15.04.2020 5

Articles of Association

EDOC 53.77 KB 22.04.2020 09.04.2020 1

Confirmation or consent to legal address

PDF 372.99 KB 22.04.2020 09.04.2020 1

Confirmation or consent to legal address

EDOC 382.41 KB 22.04.2020 09.04.2020 1

Confirmation or consent to legal address

PDF 372.99 KB 22.04.2020 09.04.2020 1

Protocols/decisions of a company/organisation

DOCX 14.88 KB 22.04.2020 09.04.2020 1

Protocols/decisions of a company/organisation

EDOC 36.13 KB 22.04.2020 09.04.2020 1

Protocols/decisions of a company/organisation

DOCX 14.88 KB 22.04.2020 09.04.2020 1

Shareholders’ register

EDOC 45.63 KB 22.04.2020 09.04.2020 1

Decisions / letters / protocols of public notaries

RTF 193.06 KB 06.04.2020 06.04.2020 2

Decisions / letters / protocols of public notaries

EDOC 65.88 KB 06.04.2020 06.04.2020 2

State Revenue Service decisions/letters/statements

EDOC 77.69 KB 02.04.2020 02.04.2020 1

State Revenue Service decisions/letters/statements

DOC 93.5 KB 02.04.2020 02.04.2020 1

Decisions / letters / protocols of public notaries

EDOC 70.27 KB 11.04.2019 11.04.2019 2

Decisions / letters / protocols of public notaries

RTF 193.46 KB 11.04.2019 11.04.2019 2

Decisions / letters / protocols of public notaries

EDOC 65.68 KB 10.04.2019 10.04.2019 2

Decisions / letters / protocols of public notaries

RTF 190.86 KB 10.04.2019 10.04.2019 2

State Revenue Service decisions/letters/statements

DOCX 73.06 KB 08.04.2019 08.04.2019 1

State Revenue Service decisions/letters/statements

EDOC 89.08 KB 08.04.2019 08.04.2019 1

Application

PDF 423.75 KB 10.04.2019 28.03.2019 5

Application

EDOC 421.15 KB 10.04.2019 28.03.2019 5

Application

PDF 423.75 KB 10.04.2019 28.03.2019 5

Protocols/decisions of a company/organisation

PDF 52.51 KB 10.04.2019 28.03.2019 1

Protocols/decisions of a company/organisation

EDOC 68.52 KB 10.04.2019 28.03.2019 1

Protocols/decisions of a company/organisation

PDF 52.51 KB 10.04.2019 28.03.2019 1

Regulations for the increase/reduction of the equity

EDOC 72.67 KB 10.04.2019 28.03.2019 1

Shareholders’ register

EDOC 51.73 KB 10.04.2019 28.03.2019 1

Articles of Association

EDOC 88.6 KB 04.04.2019 28.03.2019 1

Decisions / letters / protocols of public notaries

RTF 178.88 KB 12.08.2016 12.08.2016 2

Decisions / letters / protocols of public notaries

EDOC 66.81 KB 12.08.2016 12.08.2016 2

Application

TIF 203.64 KB 24.08.2016 30.06.2016 3

Protocols/decisions of a company/organisation

TIF 22.79 KB 24.08.2016 30.06.2016 1

Shareholders’ register

EDOC 1.58 MB 09.08.2016 30.06.2016 2

Decisions / letters / protocols of public notaries

TIF 88.37 KB 09.12.2010 06.12.2010 2

Registration certificates

TIF 153.42 KB 09.12.2010 06.12.2010 1

Application

TIF 699.51 KB 09.12.2010 25.11.2010 4

Announcement regarding the legal address

TIF 34.41 KB 09.12.2010 23.11.2010 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