Kronus Wood, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 12.09.2013
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "Kronus Wood"
Registration number, date 40003877058, 23.11.2006
VAT number None (excluded 01.10.2012) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 23.11.2006
Legal address Rīga, Maskavas iela 291/1-16 Check address owners
Fixed capital 20 000 LVL , registered 08.01.2008 (registered payment 31.01.2008: 20 000 LVL)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 02.05.2013. Case number: C29577813
Started 02.05.2013, ended 30.08.2013
Court: Rīgas pilsētas Latgales priekšpilsētas tiesa (1000053278)
Decision: ziņojumā par parādnieka mantas neesamību izteikts priekšlikums izbeigt maksātnespējas procesu un nav panākta vienošanās par maksātnespējas procesa finansēšanas avotu

30.08.2013

02.09.2013   Maksātnespējas procesa izbeigšana 
Rīgas pilsētas Latgales priekšpilsētas tiesa (1000053278)

02.05.2013

03.05.2013   Appointment of an administrator in an insolvency case 
Ķesteris Juris (Certificate nr. 00170)
Rīgas pilsētas Latgales priekšpilsētas tiesa (1000053278)

02.05.2013

03.05.2013   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Rīgas pilsētas Latgales priekšpilsētas tiesa (1000053278)
List of administrators
Administrator Practice place Certificate Contacts

Ķesteris Juris

Rīga, Lāčplēša iela 75 A - 11, LV-1011 Nr. 00170 (valid from 27.02.2021 till 31.10.2024)
Phone 29442777

Annual reports

Year Period Received Type of delivery Price

2012

Annual report 01.01.2012 - 31.12.2012 19.06.2013  ZIP
1_HTML izdruka HTML
03-Vadibas zinojums-Kronus Wood-17.06.13 DOCX

2011

Annual report 01.01.2011 - 31.12.2011 29.02.2012  ZIP
1_HTML izdruka HTML
Vadzin ZIP

2010

Annual report 01.01.2010 - 31.12.2010 01.04.2011  ZIP
1_HTML izdruka HTML
Vadzin (2) ZIP

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 02.05.2010  RAR (2.85 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 30.04.2009  RAR (3.31 KB)

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

DOCX 35.48 KB 12.09.2013 12.09.2013 1

Decisions / letters / protocols of public notaries

EDOC 54.51 KB 12.09.2013 12.09.2013 1

Application

DOC 57.5 KB 11.09.2013 10.09.2013 2

Application

EDOC 32.68 KB 11.09.2013 10.09.2013 2

Application

DOC 57.5 KB 11.09.2013 10.09.2013 2

Statement of the State Archives or an equivalent document

PDF 56.75 KB 11.09.2013 10.09.2013 1

Notary’s decision

TIF 42.97 KB 03.09.2013 02.09.2013 1

Court decision/judgement

TIF 122.89 KB 03.09.2013 30.08.2013 2

Notary’s decision

TIF 55.77 KB 08.05.2013 03.05.2013 2

Court decision/judgement

TIF 164.75 KB 08.05.2013 02.05.2013 3

Decisions / letters / protocols of public notaries

RTF 277.73 KB 28.12.2010 28.12.2010 1

Decisions / letters / protocols of public notaries

EDOC 117.21 KB 28.12.2010 28.12.2010 1

State Revenue Service decisions/letters/statements

TIF 103.73 KB 29.12.2010 22.12.2010 2

Decisions / letters / protocols of public notaries

TIF 36.62 KB 26.11.2009 25.11.2009 1

Application

TIF 85.73 KB 26.11.2009 20.11.2009 4

Power of attorney, act of empowerment

TIF 15.49 KB 26.11.2009 20.11.2009 1

Protocols/decisions of a company/organisation

TIF 9.94 KB 26.11.2009 17.11.2009 1

Decisions / letters / protocols of public notaries

TIF 32.86 KB 26.11.2009 24.03.2009 1

Cover letter

TIF 24.72 KB 26.11.2009 19.03.2009 1

State Revenue Service decisions/letters/statements

TIF 253.05 KB 26.11.2009 05.03.2009 6

Decisions / letters / protocols of public notaries

TIF 32.73 KB 26.11.2009 08.01.2009 1

Cover letter

TIF 20.24 KB 26.11.2009 06.01.2009 1

State Revenue Service decisions/letters/statements

TIF 43.83 KB 26.11.2009 06.01.2009 1

Receipts on the publication and state fees

TIF 23.54 KB 20.08.2008 23.07.2008 1

Submission/Application

TIF 29.87 KB 20.08.2008 22.07.2008 1

Decisions / letters / protocols of public notaries

TIF 29.55 KB 04.02.2008 31.01.2008 1

Receipts on the publication and state fees

TIF 31.18 KB 04.02.2008 28.01.2008 2

Application

TIF 55.82 KB 04.02.2008 22.01.2008 2

Power of attorney, act of empowerment

TIF 15.68 KB 04.02.2008 22.01.2008 1

Decisions / letters / protocols of public notaries

TIF 32.68 KB 10.01.2008 08.01.2008 1

Receipts on the publication and state fees

TIF 31.84 KB 10.01.2008 04.01.2008 2

Application

TIF 60.94 KB 10.01.2008 03.01.2008 2

Application of shareholders or third persons for the acquisition of shares

TIF 12.27 KB 10.01.2008 03.01.2008 1

Power of attorney, act of empowerment

TIF 15.83 KB 10.01.2008 03.01.2008 1

Protocols/decisions of a company/organisation

TIF 12.88 KB 10.01.2008 03.01.2008 1

Registration certificates

TIF 34.51 KB 23.04.2007 23.11.2007 1

Other documents

TIF 13.22 KB 23.04.2007 08.03.2007 1

Receipts on the publication and state fees

TIF 29.7 KB 23.04.2007 08.03.2007 1

Decisions / letters / protocols of public notaries

TIF 36.9 KB 23.04.2007 23.11.2006 1

Registration certificates

TIF 22.02 KB 23.04.2007 23.11.2006 1

Application

TIF 80.98 KB 23.04.2007 21.11.2006 4

Other documents

TIF 6.68 KB 23.04.2007 21.11.2006 1

Receipts on the publication and state fees

TIF 35.73 KB 23.04.2007 21.11.2006 2

Announcement regarding the legal address

TIF 7.79 KB 23.04.2007 20.11.2006 1

Bank statements or other document regarding the payment of the equity

TIF 16.92 KB 23.04.2007 20.11.2006 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