MCITY Holdings, AS

Public Limited Company, Micro company

Basic data

Status
Removed from the register, 24.01.2022
Business form Public Limited Company
Registered name Akciju sabiedrība MCITY Holdings
Registration number, date 50103408351, 19.04.2011
VAT number None (excluded 24.01.2022) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 19.04.2011
Legal address Ģertrūdes iela 66, Rīga, LV-1009 Check address owners
Fixed capital 35 571 EUR , registered 22.07.2015 (registered payment 22.07.2015: 35 571 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, €) 51.71 195.58 194.09
Personal income tax (thousands, €) 4.04 1.34 190.81
Statutory social insurance contributions (thousands, €) 6.61 2.26 3.41
Average employees count 2 2 3

Industries

Field from SRS
Redakcija NACE 2.0
Holdingkompāniju darbība (64.20)
CSP industry
Redakcija NACE 2.0
Holdingkompāniju darbība (64.20)

Historical company names

Akciju sabiedrība ECOPOST Holdings Until 22.07.2015 10 years ago

Historical addresses

Stopiņu nov., Dreiliņi, "Jaunbūmaņi" Until 17.02.2012 13 years ago

Annual reports

Year Period Received Type of delivery Price

2020

Annual report 01.01.2020 - 31.12.2020 26.12.2021  ZIP €11.00
Annual report 2020 PDF
MCH GP 2020 VADIBAS ZINOJUMS PDF
Zi ojums Likvid jam AS MCITY Holdings PDF

2019

Annual report 01.01.2019 - 31.12.2019 29.12.2020  ZIP €11.00
Annual report 2019 PDF
MCH VADIBAS ZINOJUMS PDF
Zinojums AS MCITY Holdings PDF

2018

Annual report 01.01.2018 - 31.12.2018 07.08.2019  ZIP €11.00
Annual report 2018 PDF
MCITY HOLDINGS GP 2018 VADIBAS ZINOJUMS PDF

2017

Annual report 01.01.2017 - 31.12.2017 01.05.2018  PDF (1.83 MB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 27.04.2017  PDF (1.47 MB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 03.02.2016  PDF (317.81 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 07.05.2015  HTML (106.57 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 13.05.2014  HTML (103.71 KB)

2012

Annual report 01.01.2012 - 31.12.2012 05.05.2013  HTML (105.18 KB)

2011

Annual report 19.04.2011 - 31.12.2011 18.01.2013  HTML (90.48 KB)

Documents

Type Format Size Added Document date Number of pages

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 43.71 KB 20.09.2019 05.06.2019 2

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 40.71 KB 20.09.2019 05.06.2019 1

Reorganisation agreement/draft agreements, amendments to the drafts

TIF 58.9 KB 24.04.2019 23.04.2019 1

Articles of Association

TIF 87.35 KB 28.07.2015 21.07.2015 3

Shareholders’ register

TIF 12.66 KB 22.01.2013 15.11.2012 1

Articles of Association

TIF 56.57 KB 21.02.2012 27.12.2011 2

Shareholders’ register

TIF 10.49 KB 21.02.2012 27.12.2011 1

Articles of Association

TIF 52.73 KB 26.04.2011 31.03.2011 3

Memorandum of association

TIF 55.54 KB 26.04.2011 31.03.2011 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 61.99 KB 24.01.2022 24.01.2022 2

State Revenue Service decisions/letters/statements

DOCX 78.75 KB 04.01.2022 04.01.2022 1

State Revenue Service decisions/letters/statements

DOCX 78.75 KB 04.01.2022 04.01.2022 1

Application

DOCX 38.66 KB 24.01.2022 29.12.2021 1

Application

DOCX 38.66 KB 24.01.2022 29.12.2021 1

Auditor’s report

DOCX 32.1 KB 24.01.2022 29.12.2021 1

Auditor’s report

DOCX 32.1 KB 24.01.2022 29.12.2021 1

Decisions / letters / protocols of public notaries

EDOC 66.03 KB 27.04.2021 27.04.2021 2

Application

PDF 209.98 KB 27.04.2021 21.04.2021 2

Application

EDOC 201.85 KB 27.04.2021 21.04.2021 2

Protocols/decisions of a company/organisation

DOCX 19.39 KB 27.04.2021 21.04.2021 2

Protocols/decisions of a company/organisation

EDOC 41.54 KB 27.04.2021 21.04.2021 2

Decisions / letters / protocols of public notaries

EDOC 35.51 KB 27.12.2019 27.12.2019 2

Statement regarding the beneficial owners

PDF 204.94 KB 27.12.2019 20.12.2019 3

Statement regarding the beneficial owners

PDF 221.33 KB 27.12.2019 20.12.2019 3

Decisions / letters / protocols of public notaries

EDOC 40.2 KB 08.11.2019 08.11.2019 2

Application

TIF 399.81 KB 23.10.2019 21.10.2019 6

Consent of members of the supervisory board

TIF 8.59 KB 23.10.2019 21.10.2019 1

Consent of members of the supervisory board

TIF 9.1 KB 23.10.2019 21.10.2019 1

Protocols/decisions of a company/organisation

TIF 76.95 KB 23.10.2019 21.10.2019 3

Protocols/decisions of a company/organisation

TIF 76.6 KB 23.10.2019 21.10.2019 3

Decisions / letters / protocols of public notaries

EDOC 69.98 KB 26.09.2019 25.09.2019 2

Application

TIF 33.87 KB 20.09.2019 18.09.2019 1

Decisions / letters / protocols of public notaries

RTF 52.55 KB 29.04.2019 29.04.2019 2

Decisions / letters / protocols of public notaries

EDOC 39.77 KB 29.04.2019 29.04.2019 2

Announcement regarding the reorganisation

TIF 35.77 KB 24.04.2019 23.04.2019 1

Decisions / letters / protocols of public notaries

TIF 45.37 KB 28.07.2015 22.07.2015 2

Application

TIF 64.22 KB 28.07.2015 21.07.2015 2

Protocols/decisions of a company/organisation

TIF 89.32 KB 28.07.2015 21.07.2015 3

Decisions / letters / protocols of public notaries

TIF 52.8 KB 10.10.2014 30.09.2014 2

Application

TIF 119.89 KB 10.10.2014 23.09.2014 4

Consent of members of the supervisory board

TIF 13.11 KB 10.10.2014 23.09.2014 2

Protocols/decisions of a company/organisation

TIF 58.18 KB 10.10.2014 23.09.2014 2

Protocols/decisions of a company/organisation

TIF 59.38 KB 10.10.2014 23.09.2014 3

Decisions / letters / protocols of public notaries

TIF 56.24 KB 02.12.2013 28.11.2013 2

Application

TIF 383.58 KB 02.12.2013 27.11.2013 2

Consent of members of the supervisory board

TIF 21.44 KB 02.12.2013 27.11.2013 2

Protocols/decisions of a company/organisation

TIF 90.16 KB 02.12.2013 27.11.2013 2

Decisions / letters / protocols of public notaries

TIF 42.54 KB 22.01.2013 21.01.2013 2

Application

TIF 109.69 KB 22.01.2013 16.01.2013 3

Consent of members of the supervisory board

TIF 12.37 KB 22.01.2013 15.11.2012 1

Protocols/decisions of a company/organisation

TIF 25.92 KB 22.01.2013 15.11.2012 1

Protocols/decisions of a company/organisation

TIF 14.17 KB 22.01.2013 15.11.2012 1

Decisions / letters / protocols of public notaries

TIF 46.11 KB 21.02.2012 17.02.2012 2

Protocols/decisions of a company/organisation

TIF 37.31 KB 21.02.2012 28.12.2011 1

Announcement regarding the legal address

TIF 7.56 KB 21.02.2012 27.12.2011 1

Application

TIF 177.09 KB 21.02.2012 27.12.2011 6

Notice of a member of the Board regarding the resignation

TIF 6.62 KB 21.02.2012 27.12.2011 1

Confirmation or consent to legal address

TIF 11.09 KB 21.02.2012 27.12.2011 1

Other documents

TIF 11.68 KB 21.02.2012 27.12.2011 1

Protocols/decisions of a company/organisation

TIF 60.9 KB 21.02.2012 27.12.2011 2

Protocols/decisions of a company/organisation

TIF 24.04 KB 21.02.2012 27.12.2011 1

Registration certificates

TIF 16.86 KB 28.07.2015 19.04.2011 1

Decisions / letters / protocols of public notaries

TIF 52.09 KB 26.04.2011 19.04.2011 2

Registration certificates

TIF 62.85 KB 26.04.2011 19.04.2011 1

Power of attorney, act of empowerment

TIF 13.36 KB 26.04.2011 12.04.2011 1

Bank statements or other document regarding the payment of the equity

TIF 14.8 KB 26.04.2011 05.04.2011 1

Application

TIF 228.42 KB 26.04.2011 04.04.2011 6

Announcement regarding the legal address

TIF 8.22 KB 26.04.2011 31.03.2011 1

Consent of members of the supervisory board

TIF 26.41 KB 26.04.2011 31.03.2011 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