FURFUROLA EKSPORTA SABIEDRĪBA, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 22.01.2021
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "FURFUROLA EKSPORTA SABIEDRĪBA"
Registration number, date 40103281891, 24.03.2010
VAT number None (excluded 15.06.2018) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 24.03.2010
Legal address Akmeņu iela 47, Ogre, Ogres nov., LV-5001 Check address owners
Fixed capital 2 846 EUR , registered 20.07.2016 (registered payment 20.07.2016: 2 846 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 2 2 2

Industries

Field from SRS
Redakcija NACE 2.0
Pārējo organisko ķīmisko pamatvielu ražošana (20.14)
CSP industry
Redakcija NACE 2.0
Pārējo organisko ķīmisko pamatvielu ražošana (20.14)

Annual reports

Year Period Received Type of delivery Price

2019

Annual report 01.01.2019 - 31.12.2019 04.09.2020  PDF (781.98 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 04.09.2020  ZIP €11.00
Annual report 2018 PDF
CCF 001445 PDF

2017

Annual report 01.01.2017 - 31.12.2017 04.05.2018  ZIP €11.00
Annual report 2017 PDF
CCF 000015 PDF

2016

Annual report 01.01.2016 - 31.12.2016 07.05.2017  ZIP €9.00
Annual report 2016 PDF
vadzinFur PDF

2015

Annual report 01.01.2015 - 31.12.2015 27.09.2016  ZIP €8.00
Annual report 2015 PDF
vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 03.05.2015  ZIP €7.00
1_HTML izdruka HTML
vadibas.zinojums 0001-1 PDF

2013

Annual report 01.01.2013 - 31.12.2013 12.05.2014  ZIP
1_HTML izdruka HTML
dok PDF

2012

Annual report 01.01.2012 - 31.12.2012 27.04.2013  ZIP
1_HTML izdruka HTML
furfurola-3 PDF

2011

Annual report 01.01.2011 - 31.12.2011 27.04.2012  HTML (90.27 KB)

2010

Annual report 27.06.2011  TIF (210.33 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 252.28 KB 25.06.2014 25.03.2014 5

Shareholders’ register

TIF 52.65 KB 10.04.2012 30.03.2012 1

Shareholders’ register

TIF 16.22 KB 01.09.2011 04.08.2011 1

Articles of Association

TIF 31.71 KB 26.03.2010 24.02.2010 1

Memorandum of association

TIF 66.94 KB 26.03.2010 24.02.2010 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 99.02 KB 22.01.2021 22.01.2021 2

Decisions / letters / protocols of public notaries

EDOC 100.37 KB 01.12.2020 28.09.2020 3

Decisions / letters / protocols of public notaries

EDOC 122.87 KB 01.12.2020 28.09.2020 3

Decisions / letters / protocols of public notaries

DOCX 14.59 KB 01.12.2020 28.09.2020 3

Decisions / letters / protocols of public notaries

TIF 43.28 KB 23.02.2015 18.02.2015 2

Application

TIF 129.06 KB 23.02.2015 13.02.2015 4

Notice of a member of the Board regarding the resignation

TIF 5.76 KB 23.02.2015 13.02.2015 1

Decisions / letters / protocols of public notaries

TIF 72.76 KB 25.06.2014 19.06.2014 2

Decisions / letters / protocols of public notaries

EDOC 71.59 KB 15.04.2014 15.04.2014 2

Application

TIF 154.95 KB 25.06.2014 10.04.2014 3

Protocols/decisions of a company/organisation

TIF 14.57 KB 25.06.2014 25.03.2014 1

State Revenue Service decisions/letters/statements

EDOC 45.31 KB 15.04.2014 30.08.2013 1

Decisions / letters / protocols of public notaries

EDOC 74.16 KB 04.06.2013 04.06.2013 1

State Revenue Service decisions/letters/statements

EDOC 45.36 KB 31.05.2013 31.05.2013 1

Decisions / letters / protocols of public notaries

TIF 73.3 KB 10.04.2012 05.04.2012 2

Protocols/decisions of a company/organisation

TIF 26.14 KB 10.04.2012 30.03.2012 1

Application

TIF 206.91 KB 10.04.2012 26.03.2012 2

Decisions / letters / protocols of public notaries

TIF 47.16 KB 01.09.2011 31.08.2011 2

Statement of the Board regarding the payment of the equity

TIF 12.99 KB 01.09.2011 26.08.2011 1

Consent of a member of the Board / executive director

TIF 28.33 KB 01.09.2011 26.08.2011 2

Consent of a member of the Board / executive director

TIF 30.14 KB 01.09.2011 26.08.2011 2

Protocols/decisions of a company/organisation

TIF 42.7 KB 01.09.2011 04.08.2011 2

Application

TIF 301.54 KB 01.09.2011 26.07.2011 4

Notice of a member of the Board regarding the resignation

TIF 7.42 KB 01.09.2011 26.07.2011 1

Decisions / letters / protocols of public notaries

TIF 78.69 KB 26.03.2010 24.03.2010 2

Registration certificates

TIF 28.49 KB 26.03.2010 24.03.2010 1

Application

TIF 204.9 KB 26.03.2010 10.03.2010 5

Bank statements or other document regarding the payment of the equity

TIF 24.38 KB 26.03.2010 10.03.2010 1

Announcement regarding the legal address

TIF 12.31 KB 26.03.2010 24.02.2010 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