ĪPAŠUMI 4U, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 20.10.2020
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "ĪPAŠUMI 4U"
Registration number, date 40003853219, 01.09.2006
VAT number None (excluded 16.12.2015) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 01.09.2006
Legal address Rīga, Mūkusalas iela 42 Check address owners
Fixed capital 297 096 EUR , registered 18.07.2016 (registered payment 18.07.2016: 297 096 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

2019 2018 2017
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
Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)
CSP industry
Redakcija NACE 2.0
Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)

Historical company names

Sabiedrība ar ierobežotu atbildību "RRB Īpašumi" Until 28.04.2011 15 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Legal protection process: 29.09.2011. Case number: C31475111
Started 29.09.2011, ended 30.11.2011
Court: Rīgas pilsētas Zemgales priekšpilsētas tiesa (1000054718)
Decision: tiesiskās aizsardzības procesa pasākumu plānu nav atbalstījis Maksātnespējas likuma 42.panta trešajā daļā noteiktais kreditoru vairākums

30.11.2011

02.03.2012   Completion of the legal protection process  
Rīgas pilsētas Zemgales priekšpilsētas tiesa (1000054718)

29.09.2011

30.09.2011   Initiation of the process of legal protection  
Rīgas pilsētas Zemgales priekšpilsētas tiesa (1000054718)

Annual reports

Year Period Received Type of delivery Price

2014

Annual report 01.01.2014 - 31.12.2014 17.12.2015  ZIP €7.00
Annual report 2014 PDF
Informacija par Sab DOCX

2013

Annual report 01.01.2013 - 31.12.2013 17.12.2015  PDF (210.38 KB)

2012

Annual report 01.01.2012 - 31.12.2012 21.02.2014  ZIP
1_HTML izdruka HTML
Protokols 2 DOCX

2011

Annual report 01.01.2011 - 31.12.2011 18.12.2012  HTML (90.15 KB)

2010

Annual report 01.01.2010 - 31.12.2010 12.07.2011  ZIP
1_HTML izdruka HTML
VALDES PASKAIDROJUMS XML

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 03.12.2010  XML (17.93 KB)

2008

Annual report 12.06.2009  TIF (489.03 KB)

2007

Annual report 15.01.2009  TIF (625.68 KB)

2006

Annual report 05.11.2007  TIF (362.35 KB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

TIF 34.61 KB 29.04.2011 21.04.2011 1

Amendments to the Articles of Association

TIF 182.28 KB 02.06.2010 18.12.2009 1

Articles of Association

TIF 216.43 KB 02.06.2010 18.12.2009 1

Shareholders’ register

TIF 176.64 KB 02.06.2010 23.05.2007 1

Amendments to the Articles of Association

TIF 154.28 KB 02.06.2010 29.01.2007 1

Articles of Association

TIF 471.39 KB 02.06.2010 29.01.2007 3

Shareholders’ register

TIF 309.51 KB 02.06.2010 29.01.2007 2

Shareholders’ register

TIF 144.13 KB 02.06.2010 01.10.2006 2

Articles of Association

TIF 100.52 KB 02.06.2010 22.08.2006 1

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 436.89 KB 02.06.2010 08.05.2006 5

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 98.93 KB 20.10.2020 20.10.2020 2

Decisions / letters / protocols of public notaries

DOCX 13.49 KB 24.08.2020 03.07.2020 3

Decisions / letters / protocols of public notaries

RTF 915.16 KB 24.08.2020 03.07.2020 3

Decisions / letters / protocols of public notaries

DOCX 13.49 KB 24.08.2020 03.07.2020 3

Decisions / letters / protocols of public notaries

EDOC 99.2 KB 24.08.2020 03.07.2020 3

Decisions / letters / protocols of public notaries

EDOC 120.56 KB 24.08.2020 03.07.2020 3

Decisions / letters / protocols of public notaries

EDOC 70.13 KB 01.08.2019 01.08.2019 2

Application

TIF 126.21 KB 30.07.2019 25.07.2019 3

Notice of a member of the Board regarding the resignation

TIF 14.51 KB 30.07.2019 25.07.2019 1

Decisions / letters / protocols of public notaries

EDOC 75.68 KB 28.12.2015 28.12.2015 1

Decisions / letters / protocols of public notaries

EDOC 70.49 KB 28.12.2015 28.12.2015 2

Decisions / letters / protocols of public notaries

RTF 180.47 KB 28.12.2015 28.12.2015 1

Decisions / letters / protocols of public notaries

RTF 180.49 KB 28.12.2015 28.12.2015 2

State Revenue Service decisions/letters/statements

DOC 105 KB 21.12.2015 18.12.2015 1

State Revenue Service decisions/letters/statements

DOC 105 KB 21.12.2015 18.12.2015 1

State Revenue Service decisions/letters/statements

EDOC 90.81 KB 21.12.2015 18.12.2015 1

State Revenue Service decisions/letters/statements

EDOC 90.81 KB 21.12.2015 18.12.2015 1

Notary’s decision

TIF 91.9 KB 05.03.2012 02.03.2012 2

Court cover letter

TIF 43.73 KB 05.03.2012 27.02.2012 1

Court decision/judgement

TIF 91.39 KB 05.03.2012 30.11.2011 1

Notary’s decision

TIF 54.37 KB 03.10.2011 30.09.2011 1

Court decision/judgement

TIF 52.38 KB 03.10.2011 29.09.2011 1

Decisions / letters / protocols of public notaries

TIF 84.29 KB 29.04.2011 28.04.2011 2

Registration certificates

TIF 99.13 KB 29.04.2011 28.04.2011 1

Application

TIF 563.02 KB 29.04.2011 21.04.2011 3

Consent of a member of the Board / executive director

TIF 79.23 KB 29.04.2011 21.04.2011 2

Protocols/decisions of a company/organisation

TIF 42.3 KB 29.04.2011 21.04.2011 1

Decisions / letters / protocols of public notaries

TIF 168.81 KB 02.06.2010 29.01.2010 1

Application

TIF 2.14 MB 02.06.2010 13.01.2010 12

Protocols/decisions of a company/organisation

TIF 339.61 KB 02.06.2010 18.12.2009 2

Application

TIF 588.92 KB 02.06.2010 23.05.2007 2

Documents attesting the transfer of shares

TIF 1.13 MB 02.06.2010 23.05.2007 6

Receipts on the publication and state fees

TIF 312.84 KB 02.06.2010 23.05.2007 1

Decisions / letters / protocols of public notaries

TIF 417.85 KB 02.06.2010 08.02.2007 2

Receipts on the publication and state fees

TIF 443.39 KB 02.06.2010 05.02.2007 2

Application

TIF 717.92 KB 02.06.2010 29.01.2007 3

Protocols/decisions of a company/organisation

TIF 344.81 KB 02.06.2010 29.01.2007 2

Submission/Application

TIF 299.13 KB 02.06.2010 10.11.2006 2

Receipts on the publication and state fees

TIF 55.61 KB 02.06.2010 01.11.2006 1

Application

TIF 305.33 KB 02.06.2010 20.10.2006 3

Documents attesting the transfer of shares

TIF 329.22 KB 02.06.2010 04.10.2006 3

Documents attesting the transfer of shares

TIF 317.76 KB 02.06.2010 04.10.2006 3

Power of attorney, act of empowerment

TIF 80.33 KB 02.06.2010 04.10.2006 1

Protocols/decisions of a company/organisation

TIF 167.42 KB 02.06.2010 04.10.2006 2

Decisions / letters / protocols of public notaries

TIF 358.16 KB 02.06.2010 01.09.2006 4

Registration certificates

TIF 81.11 KB 02.06.2010 01.09.2006 1

Application

TIF 337.94 KB 02.06.2010 29.08.2006 3

Receipts on the publication and state fees

TIF 31.81 KB 02.06.2010 29.08.2006 2

Sample report

TIF 60.72 KB 02.06.2010 25.08.2006 2

Announcement regarding the legal address

TIF 33.8 KB 02.06.2010 22.08.2006 2

Consent of a member of the Board / executive director

TIF 19.32 KB 02.06.2010 22.08.2006 1

List of members of the Board / Supervisory Board

TIF 19.44 KB 02.06.2010 22.08.2006 1

Protocols/decisions of a company/organisation

TIF 162.52 KB 02.06.2010 22.08.2006 2

Other insolvency documents

TIF 67.58 KB 02.06.2010 11.05.2006 1

Auditor’s report

TIF 226.43 KB 02.06.2010 27.03.2006 3
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