KORSIKA 65, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 11.06.2021
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "KORSIKA 65"
Registration number, date 40103403511, 07.04.2011
VAT number None (excluded 19.06.2020) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 07.04.2011
Legal address Priežu iela 31 – 21, Gardene, Auru pag., Dobeles nov., LV-3701 Check address owners
Fixed capital 2 800 EUR , registered 02.06.2020 (registered payment 02.06.2020: 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 0 8.84
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 0 1 5

Industries

Field from SRS
Redakcija NACE 2.0
Konsultēšana datoru pielietojumu jautājumos (62.02)
CSP industry
Redakcija NACE 2.0
Datoriekārtu darbības pārvaldīšana (62.03)

Historical addresses

Mārupes nov., Jaunmārupe, Kļavu iela 11 Until 02.06.2020 5 years ago

Annual reports

Year Period Received Type of delivery Price

2019

Annual report 01.01.2019 - 31.12.2019 20.03.2020  PDF (80.21 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 08.04.2019  PDF (80.5 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 18.04.2018  PDF (82.7 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 06.04.2017  PDF (93.69 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 11.04.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinjojums 2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 07.05.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinjojums KORSIKA 2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 25.04.2014  ZIP
1_HTML izdruka HTML
Vadibas zinjojums Korsika 2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 25.04.2013  ZIP
1_HTML izdruka HTML
Korsika Gada Parskats vadibas zinojums 2012.xls PDF

2011

Annual report 07.04.2011 - 31.12.2011 27.04.2012  ZIP
1_HTML izdruka HTML
Korsika Gada Parskats vadibas zinojums 2011.xls PDF

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

DOCX 19.91 KB 02.06.2020 15.05.2020 1

Amendments to the Articles of Association

DOCX 16.04 KB 02.06.2020 15.05.2020 1

Amendments to the Articles of Association

DOCX 19.91 KB 02.06.2020 15.05.2020 1

Amendments to the Articles of Association

DOCX 16.04 KB 02.06.2020 15.05.2020 1

Articles of Association

DOCX 19.17 KB 02.06.2020 15.05.2020 1

Articles of Association

DOCX 19.13 KB 02.06.2020 15.05.2020 1

Articles of Association

DOCX 19.13 KB 02.06.2020 15.05.2020 1

Articles of Association

DOCX 19.17 KB 02.06.2020 15.05.2020 1

Regulations for the increase/reduction of the equity

DOCX 19.33 KB 02.06.2020 15.05.2020 1

Regulations for the increase/reduction of the equity

DOCX 19.33 KB 02.06.2020 15.05.2020 1

Shareholders’ register

DOCX 14.07 KB 02.06.2020 15.05.2020 1

Shareholders’ register

DOCX 16.36 KB 02.06.2020 15.05.2020 1

Shareholders’ register

DOCX 14.07 KB 02.06.2020 15.05.2020 1

Shareholders’ register

DOCX 16.36 KB 02.06.2020 15.05.2020 1

Shareholders’ register

DOCX 16.4 KB 02.06.2020 15.05.2020 1

Shareholders’ register

DOCX 16.4 KB 02.06.2020 15.05.2020 1

Articles of Association

TIF 61.53 KB 12.04.2011 28.03.2011 1

Memorandum of association

TIF 106.03 KB 12.04.2011 28.03.2011 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 99.37 KB 11.06.2021 11.06.2021 2

Orders/request/cover notes of court bailiffs

EDOC 364.43 KB 12.05.2021 12.05.2021 1

Decisions / letters / protocols of public notaries

EDOC 68.53 KB 19.03.2021 19.03.2021 2

State Revenue Service decisions/letters/statements

DOC 98 KB 16.03.2021 15.03.2021 1

State Revenue Service decisions/letters/statements

EDOC 79.87 KB 16.03.2021 15.03.2021 1

State Revenue Service decisions/letters/statements

EDOC 79.87 KB 16.03.2021 15.03.2021 1

Decisions / letters / protocols of public notaries

EDOC 65.86 KB 03.09.2020 03.09.2020 2

Decisions / letters / protocols of public notaries

RTF 191.81 KB 03.09.2020 03.09.2020 2

State Revenue Service decisions/letters/statements

DOC 101 KB 31.08.2020 31.08.2020 1

State Revenue Service decisions/letters/statements

DOC 101 KB 31.08.2020 31.08.2020 1

State Revenue Service decisions/letters/statements

EDOC 83.66 KB 31.08.2020 31.08.2020 1

Decisions / letters / protocols of public notaries

RTF 192.44 KB 11.08.2020 11.08.2020 2

Decisions / letters / protocols of public notaries

EDOC 65.86 KB 11.08.2020 11.08.2020 2

State Revenue Service decisions/letters/statements

EDOC 83.7 KB 07.08.2020 07.08.2020 1

State Revenue Service decisions/letters/statements

DOCX 72.27 KB 07.08.2020 07.08.2020 1

Decisions / letters / protocols of public notaries

RTF 193.45 KB 02.06.2020 02.06.2020 2

Decisions / letters / protocols of public notaries

EDOC 66.24 KB 02.06.2020 02.06.2020 2

Amendments to the Articles of Association

EDOC 21.74 KB 02.06.2020 15.05.2020 1

Amendments to the Articles of Association

EDOC 33.53 KB 02.06.2020 15.05.2020 1

Articles of Association

EDOC 24.46 KB 02.06.2020 15.05.2020 1

Articles of Association

EDOC 32.64 KB 02.06.2020 15.05.2020 1

Application

DOCX 43.8 KB 02.06.2020 15.05.2020 5

Application

EDOC 49.36 KB 02.06.2020 15.05.2020 5

Application

DOCX 43.8 KB 02.06.2020 15.05.2020 5

Application of shareholders or third persons for the acquisition of shares

DOCX 18.64 KB 02.06.2020 15.05.2020 1

Application of shareholders or third persons for the acquisition of shares

EDOC 23.73 KB 02.06.2020 15.05.2020 1

Application of shareholders or third persons for the acquisition of shares

DOCX 18.64 KB 02.06.2020 15.05.2020 1

Bank statements or other document regarding the payment of the equity

DOCX 16.04 KB 02.06.2020 15.05.2020 1

Bank statements or other document regarding the payment of the equity

DOCX 16.04 KB 02.06.2020 15.05.2020 1

Bank statements or other document regarding the payment of the equity

EDOC 21.72 KB 02.06.2020 15.05.2020 1

Confirmation or consent to legal address

DOCX 15.03 KB 02.06.2020 15.05.2020 2

Confirmation or consent to legal address

EDOC 35.78 KB 02.06.2020 15.05.2020 2

Confirmation or consent to legal address

PDF 16.44 KB 02.06.2020 15.05.2020 2

Confirmation or consent to legal address

PDF 16.44 KB 02.06.2020 15.05.2020 2

Protocols/decisions of a company/organisation

DOCX 21.02 KB 02.06.2020 15.05.2020 1

Protocols/decisions of a company/organisation

EDOC 26.48 KB 02.06.2020 15.05.2020 1

Protocols/decisions of a company/organisation

DOCX 20.5 KB 02.06.2020 15.05.2020 1

Protocols/decisions of a company/organisation

DOCX 21.02 KB 02.06.2020 15.05.2020 1

Protocols/decisions of a company/organisation

DOCX 20.5 KB 02.06.2020 15.05.2020 1

Protocols/decisions of a company/organisation

EDOC 26.01 KB 02.06.2020 15.05.2020 1

Regulations for the increase/reduction of the equity

EDOC 24.47 KB 02.06.2020 15.05.2020 1

Shareholders’ register

EDOC 22.17 KB 02.06.2020 15.05.2020 1

Shareholders’ register

EDOC 30.38 KB 02.06.2020 15.05.2020 1

Shareholders’ register

EDOC 19.97 KB 02.06.2020 15.05.2020 1

Decisions / letters / protocols of public notaries

TIF 98.68 KB 12.04.2011 07.04.2011 1

Registration certificates

TIF 136.7 KB 12.04.2011 07.04.2011 1

Bank statements or other document regarding the payment of the equity

TIF 93.9 KB 12.04.2011 01.04.2011 1

Announcement regarding the legal address

TIF 50.3 KB 12.04.2011 28.03.2011 1

Application

TIF 461.05 KB 12.04.2011 28.03.2011 4
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