GTH BŪVE, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 07.07.2011
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "GTH BŪVE"
Registration number, date 40003797212, 20.01.2006
VAT number None (excluded 02.11.2010) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 20.01.2006
Legal address Rīga, Elizabetes iela 2 Check address owners
Fixed capital 2 000 LVL , registered 20.01.2006 (registered payment 20.01.2006: 2 000 LVL)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Historical addresses

Rīga, Akas iela 4 Until 12.06.2006 20 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 2. Insolvency proceeding: 22.02.2010. Case number: C322290-10
Started 22.02.2010, ended 26.05.2011
Court: Rīgas pilsētas Ziemeļu rajona tiesa (1000053290)
Decision: pabeigta bankrota procedūra

26.05.2011

30.05.2011   Tiesas lēmums par maksātnespējas procesa izbeigšanu 
Rīgas pilsētas Ziemeļu rajona tiesa (1000053290)

28.04.2011 15:45:00

08.04.2011   Noslēguma kreditoru sapulce 

28.04.2011

06.05.2011   Kreditoru sapulces lēmums par bankrota procedūras pabeigšanu 

17.06.2010 14:00:00

25.05.2010   Pirmā kreditoru sapulce 

17.06.2010

02.07.2010   Kreditoru sapulces lēmums par bankrota procedūras uzsākšanu 

22.03.2010

23.03.2010   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Rīgas pilsētas Ziemeļu rajona tiesa (1000053290)

26.02.2010

01.03.2010   Appointment of an administrator in an insolvency case 
Krūce Liena (Certificate nr. 00367)
Rīgas pilsētas Ziemeļu rajona tiesa (1000053290)

22.02.2010

25.02.2010   Maksātnespējas procesa lietas ierosināšana 
Rīgas pilsētas Ziemeļu rajona tiesa (1000053290)
Process 1. Insolvency proceeding: 10.02.2009. Case number: C32198609
Started 10.02.2009, ended 24.02.2009
Court: Rīgas pilsētas Ziemeļu rajona tiesa (1000053290)
Decision: noraidīts maksātnespējas procesa pieteikums

24.02.2009

03.03.2009   Tiesas lēmums par maksātnespējas procesa izbeigšanu 
Rīgas pilsētas Ziemeļu rajona tiesa (1000053290)

12.02.2009

17.02.2009   Appointment of an administrator in an insolvency case 
Jurisone Ludmila (Certificate nr. 00317)

10.02.2009

17.02.2009   Maksātnespējas procesa lietas ierosināšana 
Rīgas pilsētas Ziemeļu rajona tiesa (1000053290)
List of administrators
Administrator Practice place Certificate Contacts

Krūce Liena

Martas iela 5, Rīga, LV-1011 Nr. 00367 (valid from 20.06.2015 till 16.10.2017)
Cell phone 29463694

Jurisone Ludmila

Tukuma novads, Lapmežciema pagasts, Bigauņciems, Dārza iela 8 Nr. 00317 (valid from 16.10.2024 till 15.10.2029)
Phone 26562812

Annual reports

Year Period Received Type of delivery Price

2010

Annual report 05.07.2010  ZIP
Annual report 2010 TIF
Annual report 2010 TIF

2009

Annual report 18.02.2010  TIF (712.47 KB)

2008

Annual report 10.05.2009  TIF (659.04 KB)

2006

Annual report 12.10.2010  TIF (735.41 KB)

Documents

Type Format Size Added Document date Number of pages

Agenda of the creditors’ meeting

TIF 11.96 KB 14.04.2011 04.04.2011 1

Agenda of the creditors’ meeting

TIF 16.07 KB 25.05.2010 21.05.2010 1

Announcement of the creditors’ meeting

TIF 14.27 KB 25.05.2010 21.05.2010 1

Shareholders’ register

TIF 18.42 KB 18.02.2009 18.12.2007 1

Shareholders’ register

TIF 19.04 KB 18.02.2009 10.10.2007 1

Articles of Association

TIF 65.23 KB 18.02.2009 12.01.2006 3

Memorandum of association

TIF 59.7 KB 18.02.2009 12.01.2006 3

Shareholders’ register

TIF 16.45 KB 18.02.2009 12.01.2006 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

TIF 33.48 KB 08.07.2011 07.07.2011 2

Application in Insolvency proceedings

TIF 28.88 KB 08.07.2011 01.07.2011 1

Statement of the State Archives or an equivalent document

TIF 19.29 KB 08.07.2011 08.06.2011 1

Notary’s decision

TIF 35.37 KB 30.05.2011 30.05.2011 1

Court decision/judgement

TIF 157.94 KB 30.05.2011 26.05.2011 3

Notary’s decision

TIF 56.21 KB 10.05.2011 06.05.2011 1

Application in Insolvency proceedings

TIF 135.97 KB 10.05.2011 28.04.2011 1

Minutes/decision of the creditors’ meetings

TIF 859.44 KB 10.05.2011 28.04.2011 10

Notary’s decision

TIF 38 KB 14.04.2011 08.04.2011 1

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

TIF 68.49 KB 14.04.2011 04.04.2011 2

Other insolvency documents

TIF 9.75 KB 14.04.2011 04.04.2011 1

Decisions / letters / protocols of public notaries

TIF 34.54 KB 09.11.2010 08.11.2010 1

Notary’s decision

TIF 65.82 KB 12.10.2010 11.10.2010 2

Notary’s decision

TIF 66.46 KB 05.07.2010 02.07.2010 2

Application in Insolvency proceedings

TIF 125.91 KB 05.07.2010 29.06.2010 1

Minutes/decision of the creditors’ meetings

TIF 931.38 KB 05.07.2010 17.06.2010 15

Notary’s decision

TIF 36.26 KB 25.05.2010 25.05.2010 2

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

TIF 98.38 KB 25.05.2010 21.05.2010 2

Notary’s decision

TIF 47.53 KB 24.03.2010 23.03.2010 2

Court decision/judgement

TIF 14.72 KB 24.03.2010 22.03.2010 1

Notary’s decision

TIF 54.55 KB 02.03.2010 01.03.2010 2

Court decision/judgement

TIF 44.88 KB 02.03.2010 26.02.2010 1

Notary’s decision

TIF 33.73 KB 02.03.2010 25.02.2010 1

Court decision/judgement

TIF 39.6 KB 02.03.2010 22.02.2010 1

Decisions / letters / protocols of public notaries

TIF 45.03 KB 03.02.2010 02.02.2010 2

Application

TIF 116.52 KB 03.02.2010 27.01.2010 3

Notice of a member of the Board regarding the resignation

TIF 11.71 KB 03.02.2010 27.01.2010 1

Notary’s decision

TIF 29.9 KB 03.03.2009 03.03.2009 2

Court cover letter

TIF 18.01 KB 03.03.2009 27.02.2009 1

Court decision/judgement

TIF 195.5 KB 03.03.2009 24.02.2009 4

Notary’s decision

TIF 35.03 KB 19.02.2009 17.02.2009 1

Notary’s decision

TIF 31.52 KB 18.02.2009 17.02.2009 1

Court cover letter

TIF 16.26 KB 19.02.2009 12.02.2009 1

Court decision/judgement

TIF 39.63 KB 19.02.2009 12.02.2009 1

Court cover letter

TIF 17.94 KB 18.02.2009 10.02.2009 1

Court decision/judgement

TIF 41.55 KB 18.02.2009 10.02.2009 1

Decisions / letters / protocols of public notaries

TIF 38.54 KB 18.02.2009 10.02.2009 2

Receipts on the publication and state fees

TIF 33.43 KB 18.02.2009 06.02.2009 2

Application

TIF 114.24 KB 18.02.2009 05.02.2009 4

Protocols/decisions of a company/organisation

TIF 55.26 KB 18.02.2009 05.02.2009 2

Application

TIF 77.4 KB 18.02.2009 21.12.2007 2

Receipts on the publication and state fees

TIF 30.06 KB 18.02.2009 20.12.2007 2

Protocols/decisions of a company/organisation

TIF 58.82 KB 18.02.2009 18.12.2007 2

Application of shareholders or third persons for the acquisition of shares

TIF 15.37 KB 18.02.2009 14.12.2007 1

Documents attesting the transfer of shares

TIF 114.84 KB 18.02.2009 14.12.2007 3

Other documents

TIF 18.02 KB 18.02.2009 13.12.2007 2

Decisions / letters / protocols of public notaries

TIF 31.81 KB 18.02.2009 05.11.2007 1

Other documents

TIF 123.38 KB 18.02.2009 05.11.2007 3

Submission/Application

TIF 15.24 KB 18.02.2009 02.11.2007 1

Receipts on the publication and state fees

TIF 16.63 KB 18.02.2009 25.10.2007 1

Application

TIF 55.51 KB 18.02.2009 23.10.2007 2

Protocols/decisions of a company/organisation

TIF 55.09 KB 18.02.2009 10.10.2007 2

Decisions / letters / protocols of public notaries

TIF 32.02 KB 18.02.2009 12.06.2006 2

Receipts on the publication and state fees

TIF 32.33 KB 18.02.2009 07.06.2006 2

Announcement regarding the legal address

TIF 6.49 KB 18.02.2009 06.06.2006 1

Application

TIF 164.44 KB 18.02.2009 06.06.2006 3

Decisions / letters / protocols of public notaries

TIF 39.6 KB 18.02.2009 20.01.2006 2

Registration certificates

TIF 21.91 KB 18.02.2009 20.01.2006 1

Receipts on the publication and state fees

TIF 37.4 KB 18.02.2009 17.01.2006 2

Announcement regarding the legal address

TIF 8.57 KB 18.02.2009 12.01.2006 1

Application

TIF 105.02 KB 18.02.2009 12.01.2006 4

Bank statements or other document regarding the payment of the equity

TIF 13.78 KB 18.02.2009 12.01.2006 1

Consent of a member of the Board / executive director

TIF 6.94 KB 18.02.2009 12.01.2006 1

Power of attorney, act of empowerment

TIF 170.71 KB 18.02.2009 09.01.2006 6

Consent of a member of the Board / executive director

TIF 14.83 KB 18.02.2009 2

Other insolvency documents

TIF 12.27 KB 18.02.2009 2
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