Nafnafa nams, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 22.02.2024
Business form Limited Liability Company
Registered name SIA "Nafnafa nams"
Registration number, date 40103157333, 13.03.2008
VAT number None (excluded 14.12.2018) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 13.03.2008
Legal address Vītolu iela 34, Ādaži, Ādažu nov., LV-2164 Check address owners
Fixed capital 9 000 EUR, registered payment 29.05.2014
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2022 2021 2020
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
Kravu pārvadājumi pa autoceļiem (49.41)

Historical addresses

Rīgas rajons, Ādažu novads, Ādaži, "Vītoli 14" Until 03.07.2009 16 years ago
Ādažu nov., Ādaži, "Vītoli 14" Until 23.12.2020 5 years ago
Ādažu nov., Ādaži, Vītolu iela 34 Until 01.07.2021 4 years ago
Ādažu nov., Ādažu pag., Ādaži, Vītolu iela 34 Until 02.07.2022 3 years ago

Annual reports

Year Period Received Type of delivery Price

2020

Annual report 01.01.2020 - 31.12.2020 28.07.2021  ZIP €11.00
Annual report 2020 PDF
SIA Naf Naf Nams pask PDF

2019

Annual report 01.01.2019 - 31.12.2019 28.07.2020  ZIP €11.00
Annual report 2019 PDF
SIA NAF NAF PROTOKOLS PDF

2018

Annual report 01.01.2018 - 31.12.2018 25.04.2019  ZIP €11.00
Annual report 2018 PDF
VALDES PASK PDF

2017

Annual report 01.01.2017 - 31.12.2017 04.05.2018  ZIP €11.00
Annual report 2017 PDF
NafNaf Nams PASKAIDROJUMS PDF

2016

Annual report 01.01.2016 - 31.12.2016 28.04.2017  ZIP €9.00
Annual report 2016 PDF
NAF NAF NAMS PDF

2015

Annual report 01.01.2015 - 31.12.2015 06.05.2016  PDF (963.21 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 27.04.2015  HTML (99.53 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 15.05.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 30.10.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 27.05.2012  ZIP
1_HTML izdruka HTML
vadibas zinjojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 04.05.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums TXT

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 05.05.2010  TXT (1.14 KB)

2008

Annual report: Board statement 13.03.2008 - 31.12.2008 30.04.2009  (30 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 7.68 KB 03.06.2014 26.05.2014 1

Articles of Association

TIF 26.76 KB 03.06.2014 26.05.2014 2

Regulations for the increase/reduction of the equity

TIF 23.94 KB 03.06.2014 26.05.2014 1

Shareholders’ register

TIF 30.45 KB 03.06.2014 26.05.2014 2

Amendments to the Articles of Association

TIF 21.48 KB 14.04.2014 04.04.2014 1

Articles of Association

TIF 66 KB 14.04.2014 04.04.2014 3

Shareholders’ register

TIF 47.37 KB 14.04.2014 04.04.2014 2

Shareholders’ register

TIF 75.75 KB 14.04.2014 04.04.2014 3

Articles of Association

TIF 43.57 KB 01.11.2013 21.10.2013 2

Shareholders’ register

TIF 56.23 KB 01.11.2013 21.10.2013 2

Articles of Association

TIF 19.62 KB 18.03.2008 10.03.2008 1

Memorandum of Association

TIF 19.17 KB 18.03.2008 10.03.2008 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

State Revenue Service decisions/letters/statements

EDOC 88.12 KB 07.12.2023 07.12.2023 1

State Revenue Service decisions/letters/statements

EDOC 90.39 KB 12.06.2023 12.06.2023 1

Decisions / letters / protocols of public notaries

TIF 45.49 KB 03.06.2014 29.05.2014 2

Application

TIF 57.05 KB 03.06.2014 26.05.2014 2

Application of shareholders or third persons for the acquisition of shares

TIF 8.36 KB 03.06.2014 26.05.2014 1

Bank statements or other document regarding the payment of the equity

TIF 29.62 KB 03.06.2014 26.05.2014 1

Protocols/decisions of a company/organisation

TIF 35.03 KB 03.06.2014 26.05.2014 2

Decisions / letters / protocols of public notaries

TIF 55.53 KB 14.04.2014 09.04.2014 2

Application

TIF 167.36 KB 14.04.2014 04.04.2014 2

Protocols/decisions of a company/organisation

TIF 119.15 KB 14.04.2014 04.04.2014 4

Decisions / letters / protocols of public notaries

TIF 46.52 KB 01.11.2013 31.10.2013 2

Application

TIF 114.36 KB 01.11.2013 21.10.2013 3

Consent of a member of the Board / executive director

TIF 39.88 KB 01.11.2013 21.10.2013 2

Protocols/decisions of a company/organisation

TIF 44.63 KB 01.11.2013 21.10.2013 2

Decisions / letters / protocols of public notaries

TIF 34.74 KB 18.03.2008 13.03.2008 1

Registration certificates

TIF 20.89 KB 18.03.2008 13.03.2008 1

Bank statements or other document regarding the payment of the equity

TIF 11.39 KB 18.03.2008 12.03.2008 1

Receipts on the publication and state fees

TIF 21.63 KB 18.03.2008 12.03.2008 2

Application

TIF 86.55 KB 18.03.2008 11.03.2008 4

Announcement regarding the legal address

TIF 7.48 KB 18.03.2008 10.03.2008 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