RAVIBO, SIA

Limited Liability Company, Micro company

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "RAVIBO"
Registration number, date 44103061423, 21.09.2010
VAT number None (excluded 27.01.2020) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 21.09.2010
Legal address Dzirnavu iela 35, Gulbene, Gulbenes nov., LV-4401 Check address owners
Fixed capital 6 936 EUR, registered payment 29.08.2016
CSDD Transport vehicles registered in CSDD

Important facts

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

SRS taxpayer rating
N
Inactive taxpayer. According to the information available to the SRS, the company does not conduct economic activities. When starting cooperation with such a company, it should be assumed that for at least 6 months it has not had any declared transactions or their amount has been small, it has not had any employees or their salaries have not been paid.
2024 2023 2022
Total payments to state budget (thousands, €) 0.05 0.05 0.05
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 0 0 0

Industries

Industry from zl.lv Celtniecības un remonta darbi
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Dzīvojamo un nedzīvojamo ēku būvniecība (41.00)
Field from SRS
Redakcija NACE 2.1
Galdniecības izstrādājumu uzstādīšana (43.32)
CSP industry
Redakcija NACE 2.1
Galdniecības izstrādājumu uzstādīšana (43.32)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 16.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Natural person From 16.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  21.12.2010
* Date on which the decision of the notary public on the appointment took effect

Members

Name, address Share, % Number of shares Share value Total Country From ER Registered

Natural person

50 % 204 € 17 € 3 468 22.06.2016 29.08.2016

Natural person

50 % 204 € 17 € 3 468 22.06.2016 29.08.2016

Apply information changes

"Ravibo", SIA

Dzirnavu 5, Gulbene, Gulbenes nov. LV-4401 Check address owners

Celtniecības un remonta darbi

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 07.06.2025  PDF (79.53 KB) €7.00

2023

Annual report 01.01.2023 - 31.12.2023 30.05.2024  PDF (79.33 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 22.02.2023  PDF (79.27 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 25.07.2022  PDF (79.74 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 23.07.2021  PDF (79.74 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 14.03.2020  PDF (79.82 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 15.03.2019  PDF (79.2 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 17.03.2018  PDF (80.66 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 02.05.2017  PDF (91.77 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 29.04.2016  PDF (282.77 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 03.05.2015  ZIP €7.00
1_HTML izdruka HTML
vadibas zinojums PDF

2013

Annual report 24.04.2014  TIF (404.81 KB)

2012

Annual report 10.05.2013  TIF (1.34 MB)

2011

Annual report 13.04.2012  TIF (383.51 KB)

2010

Annual report 11.04.2011  TIF (336.69 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 17.92 KB 25.07.2017 22.06.2016 1

Articles of Association

TIF 13 KB 25.07.2017 22.06.2016 1

Shareholders’ register

TIF 103.7 KB 25.07.2017 22.06.2016 4

Shareholders’ register

TIF 10.74 KB 25.11.2011 17.11.2011 1

Amendments to the Articles of Association

TIF 12.52 KB 25.11.2011 07.11.2011 1

Articles of Association

TIF 13.02 KB 25.11.2011 07.11.2011 1

Regulations for the increase/reduction of the equity

TIF 21.22 KB 25.11.2011 07.11.2011 1

Shareholders’ register

TIF 25.81 KB 16.08.2011 05.08.2011 1

Articles of Association

TIF 15.7 KB 22.09.2010 30.08.2010 1

Memorandum of Association

TIF 28.78 KB 22.09.2010 30.08.2010 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 80.6 KB 14.09.2023 14.09.2023 1

Decisions / letters / protocols of public notaries

EDOC 70.37 KB 06.12.2018 06.12.2018 2

State Revenue Service decisions/letters/statements

EDOC 55.16 KB 04.12.2018 03.12.2018 1

Decisions / letters / protocols of public notaries

EDOC 68.41 KB 19.07.2017 19.07.2017 2

State Revenue Service decisions/letters/statements

EDOC 1.16 MB 17.07.2017 17.07.2017 1

Decisions / letters / protocols of public notaries

EDOC 72.12 KB 05.07.2017 05.07.2017 2

State Revenue Service decisions/letters/statements

EDOC 1.64 MB 30.06.2017 30.06.2017 1

Decisions / letters / protocols of public notaries

TIF 53.26 KB 25.07.2017 29.08.2016 2

Application

TIF 102.76 KB 25.07.2017 22.06.2016 3

Protocols/decisions of a company/organisation

TIF 45.23 KB 25.07.2017 22.06.2016 1

Decisions / letters / protocols of public notaries

TIF 31.59 KB 25.11.2011 25.11.2011 1

Application

TIF 153.37 KB 25.11.2011 17.11.2011 4

Bank statements or other document regarding the payment of the equity

TIF 26.63 KB 25.11.2011 15.11.2011 1

Application of shareholders or third persons for the acquisition of shares

TIF 7.51 KB 25.11.2011 07.11.2011 1

Application of shareholders or third persons for the acquisition of shares

TIF 6.74 KB 25.11.2011 07.11.2011 1

Protocols/decisions of a company/organisation

TIF 46.02 KB 25.11.2011 07.11.2011 2

Decisions / letters / protocols of public notaries

TIF 29.37 KB 16.08.2011 15.08.2011 1

Application

TIF 112.48 KB 16.08.2011 05.08.2011 2

Decisions / letters / protocols of public notaries

TIF 41.03 KB 21.12.2010 21.12.2010 2

Notice of a member of the Board regarding the resignation

TIF 9.04 KB 21.12.2010 17.12.2010 1

Consent of a member of the Board / executive director

TIF 31.54 KB 21.12.2010 17.12.2010 1

Application

TIF 92.36 KB 21.12.2010 14.12.2010 3

Owner’s decisions

TIF 11.02 KB 21.12.2010 14.12.2010 1

Notary’s decision

TIF 36.78 KB 22.09.2010 21.09.2010 1

Registration certificates

TIF 34.85 KB 22.09.2010 21.09.2010 1

Announcement regarding the legal address

TIF 8.56 KB 22.09.2010 30.08.2010 1

Application

TIF 261.46 KB 22.09.2010 30.08.2010 4

Bank statements or other document regarding the payment of the equity

TIF 11.18 KB 22.09.2010 30.08.2010 1

Consent of a member of the Board / executive director

TIF 9.03 KB 22.09.2010 30.08.2010 1

Opinion

TIF 18.18 KB 22.09.2010 30.08.2010 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