Šroms, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 25.04.2018
Business form Limited Liability Company
Registered name SIA "Šroms"
Registration number, date 42403021737, 11.12.2007
VAT number None (excluded 29.08.2016) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 11.12.2007
Legal address Atbrīvošanas aleja 98, Rēzekne, LV-4601 Check address owners
Fixed capital 2 845 EUR , registered 27.03.2015 (registered payment 27.03.2015: 2 845 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

2017 2016 2015
Total payments to state budget (thousands, €) 0 0 0.62
Personal income tax (thousands, €) 0 0 0.16
Statutory social insurance contributions (thousands, €) 0 0 0.99
Average employees count 0 0 1

Industries

Field from SRS
Redakcija NACE 2.0
Citu mēbeļu ražošana (31.09)
CSP industry
Redakcija NACE 2.0
Citu mēbeļu ražošana (31.09)

Historical company names

Sabiedrība ar ierobežotu atbildību "Komforts Plus" Until 27.03.2015 10 years ago

Historical addresses

Rēzeknes rajons, Ozolaines pagasts, Pleikšņi, Robežu iela 13b-6 Until 03.07.2009 16 years ago
Rēzeknes nov., Ozolaines pag., Pleikšņi, Robežu iela 13B-6 Until 27.03.2015 10 years ago

Annual reports

Year Period Received Type of delivery Price

2014

Annual report 01.01.2014 - 31.12.2014 19.03.2015  ZIP €7.00
1_HTML izdruka HTML
VADIBAS ZINOJUMS PDF

2013

Annual report 01.01.2013 - 31.12.2013 30.04.2014  ZIP
1_HTML izdruka HTML
VADIBAS ZINOJUMS PDF

2012

Annual report 01.01.2012 - 31.12.2012 30.04.2013  ZIP
1_HTML izdruka HTML
VADIBAS ZINOJUMS PDF

2011

Annual report 01.01.2011 - 31.12.2011 03.05.2012  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 02.05.2011  ZIP
1_HTML izdruka HTML
vadibas zinojums ZIP

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 02.05.2010  ZIP (58.67 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 05.05.2009  ZIP (54.31 KB)

2007

Annual report 09.06.2008  TIF (230.53 KB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

TIF 61.05 KB 10.04.2015 23.03.2015 2

Shareholders’ register

TIF 108.05 KB 10.04.2015 23.03.2015 2

Articles of Association

TIF 110.31 KB 18.12.2007 10.12.2007 4

Memorandum of Association

TIF 25.57 KB 18.12.2007 10.12.2007 1

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 70.72 KB 25.04.2018 25.04.2018 2

Decisions / letters / protocols of public notaries

RTF 182.34 KB 29.03.2017 29.03.2017 2

Decisions / letters / protocols of public notaries

EDOC 70.83 KB 29.03.2017 29.03.2017 2

State Revenue Service decisions/letters/statements

DOC 88 KB 28.03.2017 27.03.2017 1

State Revenue Service decisions/letters/statements

EDOC 1.17 MB 28.03.2017 27.03.2017 1

State Revenue Service decisions/letters/statements

DOC 88 KB 28.03.2017 27.03.2017 1

Decisions / letters / protocols of public notaries

RTF 181.56 KB 12.10.2016 12.10.2016 2

Decisions / letters / protocols of public notaries

EDOC 70.91 KB 12.10.2016 12.10.2016 2

Decisions / letters / protocols of public notaries

EDOC 70.88 KB 12.10.2016 12.10.2016 2

Decisions / letters / protocols of public notaries

RTF 181.56 KB 12.10.2016 12.10.2016 2

Decisions / letters / protocols of public notaries

RTF 181.75 KB 12.10.2016 12.10.2016 2

Decisions / letters / protocols of public notaries

RTF 181.75 KB 12.10.2016 12.10.2016 2

State Revenue Service decisions/letters/statements

EDOC 89.03 KB 07.10.2016 07.10.2016 1

State Revenue Service decisions/letters/statements

DOC 103 KB 07.10.2016 07.10.2016 1

Decisions / letters / protocols of public notaries

EDOC 70.88 KB 12.05.2016 12.05.2016 2

Decisions / letters / protocols of public notaries

RTF 181.93 KB 12.05.2016 12.05.2016 2

Decisions / letters / protocols of public notaries

RTF 181.93 KB 12.05.2016 12.05.2016 2

Orders/request/cover notes of court bailiffs

TIF 60.5 KB 24.05.2016 06.05.2016 1

Confirmation or consent to legal address

TIF 10.26 KB 10.04.2015 27.03.2015 1

Decisions / letters / protocols of public notaries

TIF 57.61 KB 10.04.2015 27.03.2015 2

Application

TIF 399.34 KB 10.04.2015 24.03.2015 6

Protocols/decisions of a company/organisation

TIF 78 KB 10.04.2015 23.03.2015 3

Power of attorney, act of empowerment

TIF 167.24 KB 10.04.2015 21.01.2015 5

Application

TIF 192.38 KB 18.12.2007 11.12.2007 5

Bank statements or other document regarding the payment of the equity

TIF 22.87 KB 18.12.2007 11.12.2007 1

Decisions / letters / protocols of public notaries

TIF 39.88 KB 18.12.2007 11.12.2007 2

Registration certificates

TIF 33.19 KB 18.12.2007 11.12.2007 1

Announcement regarding the legal address

TIF 10.51 KB 18.12.2007 10.12.2007 1

Power of attorney, act of empowerment

TIF 8.74 KB 18.12.2007 10.12.2007 1

Receipts on the publication and state fees

TIF 154.07 KB 18.12.2007 10.12.2007 3
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