GEYSER-KOKS, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 05.09.2016
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "GEYSER-KOKS"
Registration number, date 45403025793, 01.06.2010
VAT number None (excluded 05.09.2016) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 01.06.2010
Legal address Jaunā iela 37 – 4, Jēkabpils, Jēkabpils nov., LV-5201 Check address owners
Fixed capital 2 000 LVL , registered 15.03.2012 (registered payment 15.03.2012: 2 000 LVL)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2015 2014
Total payments to state budget (thousands, €) 0 61.66
Personal income tax (thousands, €) 0 10.39
Statutory social insurance contributions (thousands, €) 0 25.18
Average employees count 0 6

Industries

CSP industry
Redakcija NACE 2.0
Kokmateriālu, būvmateriālu un sanitārtehnikas ierīču vairumtirdzniecība (46.73)

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 13.11.2014. Case number: C16106714
Started 13.11.2014, ended 09.08.2016
Court: Jēkabpils rajona tiesa (1000055304)
Decision: izpildīts kreditoru prasījumu segšanas plāns

09.08.2016

15.08.2016   Maksātnespējas procesa izbeigšana 
Jēkabpils rajona tiesa (1000055304)

27.05.2016 12:00:00

13.05.2016   Meeting of creditors 

13.11.2014

19.11.2014   Appointment of an administrator in an insolvency case 
Vrubļevskis Aldons (Certificate nr. 00123)
Jēkabpils rajona tiesa (1000055304)

13.11.2014

19.11.2014   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Jēkabpils rajona tiesa (1000055304)
List of administrators
Administrator Practice place Certificate Contacts

Vrubļevskis Aldons

Baložu iela 20A, Rīga, LV-1048 Nr. 00123 (valid from 13.02.2016 till 11.07.2018)
Phone 67668361

Annual reports

Year Period Received Type of delivery Price

2015

Annual report 06.06.2016  TIFF (3.12 MB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 16.06.2015  ZIP €7.00
1_HTML izdruka HTML
Geyser Koks GP 2014 Zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 12.05.2014  ZIP
1_HTML izdruka HTML
Geyser koks SIA Vadibas zinojums 2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 02.05.2013  ZIP
1_HTML izdruka HTML
Vadibas zinijums 2012 ODT

2011

Annual report 01.01.2011 - 31.12.2011 23.04.2012  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2010

Annual report 01.06.2010 - 31.12.2010 02.05.2011  ZIP
1_HTML izdruka HTML
Geyser koks vad zin.odt ZIP

Documents

Type Format Size Added Document date Number of pages

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

DOC 36.5 KB 12.05.2016 11.05.2016 1

Shareholders’ register

TIF 40.42 KB 20.03.2012 12.03.2012 1

Articles of Association

TIF 26.26 KB 20.03.2012 09.03.2012 1

Regulations for the increase/reduction of the equity

TIF 29.85 KB 20.03.2012 23.02.2012 1

Shareholders’ register

TIF 21.92 KB 22.12.2010 12.10.2010 1

Articles of Association

TIF 18.24 KB 22.12.2010 11.10.2010 1

Articles of Association

TIF 17.83 KB 30.06.2010 20.05.2010 1

Memorandum of Association

TIF 18.88 KB 30.06.2010 20.05.2010 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

DOC 63 KB 05.09.2016 05.09.2016 1

Notary’s decision

EDOC 54.56 KB 05.09.2016 05.09.2016 1

Notary’s decision

DOC 63 KB 05.09.2016 05.09.2016 1

Other insolvency documents

DOC 43 KB 02.09.2016 02.09.2016 3

Other insolvency documents

EDOC 26.14 KB 02.09.2016 02.09.2016 3

Other insolvency documents

DOC 43 KB 02.09.2016 02.09.2016 3

Statement of the State Archives or an equivalent document

EDOC 39.57 KB 02.09.2016 31.08.2016 1

Statement of the State Archives or an equivalent document

DOC 41 KB 02.09.2016 31.08.2016 1

Statement of the State Archives or an equivalent document

DOC 41 KB 02.09.2016 31.08.2016 1

Notary’s decision

EDOC 82.02 KB 15.08.2016 15.08.2016 1

Notary’s decision

RTF 211.46 KB 15.08.2016 15.08.2016 1

Court decision/judgement

TIF 258.72 KB 15.08.2016 09.08.2016 4

Insolvency Practitioner’s cover letter

TIF 26.85 KB 31.05.2016 27.05.2016 1

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

TIF 150.79 KB 31.05.2016 27.05.2016 4

Notary’s decision

DOC 60.5 KB 13.05.2016 13.05.2016 1

Notary’s decision

EDOC 52.26 KB 13.05.2016 13.05.2016 1

Notary’s decision

DOC 60.5 KB 13.05.2016 13.05.2016 1

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

EDOC 23.62 KB 12.05.2016 11.05.2016 1

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

DOC 42.5 KB 12.05.2016 11.05.2016 2

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

EDOC 26.17 KB 12.05.2016 11.05.2016 2

Notary’s decision

TIF 69.91 KB 19.11.2014 19.11.2014 2

Court decision/judgement

TIF 32.51 KB 19.11.2014 13.11.2014 1

Decisions / letters / protocols of public notaries

EDOC 74.59 KB 05.09.2014 05.09.2014 1

State Revenue Service decisions/letters/statements

DOC 49 KB 05.09.2014 02.09.2014 1

Decisions / letters / protocols of public notaries

TIF 72.38 KB 20.03.2012 15.03.2012 2

Application

TIF 93.84 KB 20.03.2012 12.03.2012 1

Application

TIF 323.14 KB 20.03.2012 12.03.2012 4

Bank statements or other document regarding the payment of the equity

TIF 62.1 KB 20.03.2012 12.03.2012 3

Consent of a member of the Board / executive director

TIF 43.27 KB 20.03.2012 12.03.2012 2

Protocols/decisions of a company/organisation

TIF 152.89 KB 20.03.2012 09.03.2012 3

Application of shareholders or third persons for the acquisition of shares

TIF 18.68 KB 20.03.2012 01.03.2012 1

Protocols/decisions of a company/organisation

TIF 67.86 KB 20.03.2012 23.02.2012 1

Notary’s decision

TIF 50.48 KB 22.12.2010 22.12.2010 2

Application

TIF 64.02 KB 22.12.2010 12.10.2010 2

Bank statements or other document regarding the payment of the equity

TIF 10.95 KB 22.12.2010 12.10.2010 1

Application

TIF 122.94 KB 22.12.2010 11.10.2010 4

Protocols/decisions of a company/organisation

TIF 57.72 KB 22.12.2010 08.10.2010 2

Application of shareholders or third persons for the acquisition of shares

TIF 9.21 KB 22.12.2010 06.10.2010 1

Protocols/decisions of a company/organisation

TIF 47.73 KB 22.12.2010 16.09.2010 2

Notary’s decision

TIF 43.25 KB 30.06.2010 01.06.2010 1

Registration certificates

TIF 56.17 KB 30.06.2010 01.06.2010 1

Announcement regarding the legal address

TIF 8.5 KB 30.06.2010 20.05.2010 1

Application

TIF 154.16 KB 30.06.2010 20.05.2010 4

Bank statements or other document regarding the payment of the equity

TIF 11.47 KB 30.06.2010 20.05.2010 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