Tirgoņu 7, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 27.02.2020
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "Tirgoņu 7"
Registration number, date 40103182580, 25.07.2008
VAT number None (excluded 18.12.2018) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 25.07.2008
Legal address Mālkalnes prospekts 33 – 25, Ogre, Ogres nov., LV-5001 Check address owners
Fixed capital 2 846 EUR , registered 19.07.2016 (registered payment 19.07.2016: 2 846 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

2019 2018 2017
Total payments to state budget (thousands, €) 0 0 0.26
Personal income tax (thousands, €) 0 0 0.26
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 1 1 1

Industries

Field from SRS
Redakcija NACE 2.0
Automobiļu un citu vieglo transportlīdzekļu pārdošana (45.11)
CSP industry
Redakcija NACE 2.0
Automobiļu un citu vieglo transportlīdzekļu pārdošana (45.11)

Historical addresses

Ogres rajons, Ikšķiles novads, Ikšķile, Raudu iela 4/5 Until 03.07.2009 16 years ago
Ikšķiles nov., Ikšķile, Raudu iela 4-5 Until 18.06.2012 13 years ago

Annual reports

Year Period Received Type of delivery Price

2017

Annual report 01.01.2017 - 31.12.2017 27.01.2019  PDF (105.41 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 07.05.2017  ZIP €9.00
Annual report 2016 PDF
VAD BAS ZI OJUMS DOCX

2015

Annual report 01.01.2015 - 31.12.2015 07.05.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums T XLSX

2014

Annual report 01.01.2014 - 31.12.2014 03.05.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums T XLSX

2013

Annual report 01.01.2013 - 31.12.2013 12.05.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums T XLSX

2012

Annual report 01.01.2012 - 31.12.2012 02.05.2013  ZIP
1_HTML izdruka HTML
vad.zinojums DOCX

2011

Annual report 01.01.2011 - 31.12.2011 01.05.2012  ZIP
1_HTML izdruka HTML
vadibas zinojums DOCX

2010

Annual report 01.01.2010 - 31.12.2010 08.05.2011  ZIP
1_HTML izdruka HTML
tirg7vadzin2010 RTF

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 30.04.2010  XML (6.03 KB)

2008

Annual report 13.05.2009  TIF (1.2 MB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 19.29 KB 19.06.2012 12.06.2012 1

Shareholders’ register

TIF 23.31 KB 26.03.2009 03.03.2009 1

Articles of Association

TIF 17.02 KB 26.03.2009 07.07.2008 1

Memorandum of association

TIF 42.71 KB 26.03.2009 07.07.2008 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

RTF 913.42 KB 27.02.2020 27.02.2020 2

Decisions / letters / protocols of public notaries

EDOC 99.09 KB 27.02.2020 27.02.2020 2

State Revenue Service decisions/letters/statements

EDOC 79.96 KB 29.11.2019 29.11.2019 1

State Revenue Service decisions/letters/statements

DOC 96 KB 29.11.2019 29.11.2019 1

State Revenue Service decisions/letters/statements

DOC 96 KB 29.11.2019 29.11.2019 1

Decisions / letters / protocols of public notaries

RTF 916.01 KB 10.09.2019 10.09.2019 2

Decisions / letters / protocols of public notaries

EDOC 102.24 KB 10.09.2019 10.09.2019 2

Decisions / letters / protocols of public notaries

RTF 191.61 KB 31.05.2019 31.05.2019 1

Decisions / letters / protocols of public notaries

RTF 191.46 KB 31.05.2019 31.05.2019 1

Decisions / letters / protocols of public notaries

EDOC 70.22 KB 31.05.2019 31.05.2019 1

Decisions / letters / protocols of public notaries

EDOC 70.19 KB 31.05.2019 31.05.2019 1

State Revenue Service decisions/letters/statements

DOCX 74.77 KB 29.05.2019 29.05.2019 1

State Revenue Service decisions/letters/statements

DOCX 74.77 KB 29.05.2019 29.05.2019 1

State Revenue Service decisions/letters/statements

EDOC 85.07 KB 29.05.2019 29.05.2019 1

State Revenue Service decisions/letters/statements

DOCX 74.77 KB 29.05.2019 29.05.2019 1

State Revenue Service decisions/letters/statements

EDOC 85.07 KB 29.05.2019 29.05.2019 1

Decisions / letters / protocols of public notaries

RTF 182.66 KB 27.04.2017 27.04.2017 1

Decisions / letters / protocols of public notaries

EDOC 70.85 KB 27.04.2017 27.04.2017 1

Orders/request/cover notes of court bailiffs

EDOC 358.01 KB 26.04.2017 26.04.2017 1

Orders/request/cover notes of court bailiffs

PDF 365.16 KB 26.04.2017 26.04.2017 1

Decisions / letters / protocols of public notaries

RTF 182.19 KB 24.04.2017 24.04.2017 1

Decisions / letters / protocols of public notaries

RTF 181.31 KB 24.04.2017 24.04.2017 1

Decisions / letters / protocols of public notaries

RTF 182.56 KB 24.04.2017 24.04.2017 1

Decisions / letters / protocols of public notaries

EDOC 70.74 KB 24.04.2017 24.04.2017 1

Decisions / letters / protocols of public notaries

EDOC 70.73 KB 24.04.2017 24.04.2017 1

Decisions / letters / protocols of public notaries

EDOC 70.69 KB 24.04.2017 24.04.2017 1

State Revenue Service decisions/letters/statements

EDOC 1.18 MB 20.04.2017 20.04.2017 1

State Revenue Service decisions/letters/statements

DOCX 69.32 KB 20.04.2017 20.04.2017 1

State Revenue Service decisions/letters/statements

DOCX 69.95 KB 20.04.2017 20.04.2017 1

State Revenue Service decisions/letters/statements

EDOC 1.18 MB 20.04.2017 20.04.2017 1

State Revenue Service decisions/letters/statements

DOCX 69.95 KB 19.04.2017 19.04.2017 1

State Revenue Service decisions/letters/statements

EDOC 1.18 MB 19.04.2017 19.04.2017 1

Decisions / letters / protocols of public notaries

EDOC 70.86 KB 24.03.2017 24.03.2017 1

Decisions / letters / protocols of public notaries

RTF 183.67 KB 24.03.2017 24.03.2017 1

Orders/request/cover notes of court bailiffs

PDF 365.3 KB 24.03.2017 23.03.2017 1

Orders/request/cover notes of court bailiffs

EDOC 358.16 KB 24.03.2017 23.03.2017 1

Decisions / letters / protocols of public notaries

EDOC 74.31 KB 05.08.2013 05.08.2013 2

Decisions / letters / protocols of public notaries

RTF 188.97 KB 05.08.2013 05.08.2013 2

Orders/request/cover notes of court bailiffs

TIF 42.49 KB 08.08.2013 29.07.2013 1

Decisions / letters / protocols of public notaries

EDOC 73.12 KB 02.07.2013 02.07.2013 2

Orders/request/cover notes of court bailiffs

TIF 55.24 KB 03.07.2013 25.06.2013 2

Decisions / letters / protocols of public notaries

TIF 36.66 KB 19.06.2012 18.06.2012 2

Announcement regarding the legal address

TIF 9.02 KB 19.06.2012 12.06.2012 1

Application

TIF 57.27 KB 19.06.2012 12.06.2012 2

Protocols/decisions of a company/organisation

TIF 20.35 KB 19.06.2012 12.06.2012 1

Decisions / letters / protocols of public notaries

TIF 34.19 KB 26.03.2009 12.03.2009 1

Receipts on the publication and state fees

TIF 64.42 KB 26.03.2009 09.03.2009 1

Application

TIF 68.97 KB 26.03.2009 03.03.2009 3

Decisions / letters / protocols of public notaries

TIF 39.15 KB 26.03.2009 25.07.2008 2

Registration certificates

TIF 25.17 KB 26.03.2009 25.07.2008 1

Bank statements or other document regarding the payment of the equity

TIF 17.81 KB 26.03.2009 22.07.2008 1

Announcement regarding the legal address

TIF 8.46 KB 26.03.2009 07.07.2008 1

Application

TIF 199.95 KB 26.03.2009 07.07.2008 6

Receipts on the publication and state fees

TIF 222.96 KB 26.03.2009 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