TK BŪVE GRUPA, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 23.12.2020
Business form Limited Liability Company
Registered name SIA "TK BŪVE GRUPA"
Registration number, date 40103072596, 03.12.1992
VAT number None (excluded 13.05.2019) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 23.11.2004
Legal address Hāpsalas iela 1 k-3 – 9, Rīga, LV-1005 Check address owners
Fixed capital 3 000 EUR , registered 27.06.2016 (registered payment 27.06.2016: 3 000 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, €) -0.01 0 0.06
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 0 0 1

Industries

Field from SRS
Redakcija NACE 2.0
Konsultēšana komercdarbībā un vadībzinībās (70.22)
CSP industry
Redakcija NACE 2.0
Mazumtirdzniecība nespecializētajos veikalos, kuros galvenokārt pārdod pārtikas preces, dzērienus vai tabaku (47.11)

Historical company names

SIA "MONORATEX GROUP" Until 02.02.2018 7 years ago
SIA "FLIEGER" Until 27.06.2016 9 years ago
Sabiedrība ar ierobežotu atbildību "VERNADS" Until 23.10.2013 12 years ago

Historical addresses

Jūrmala, Talsu šoseja 31 k-6 - 33 Until 02.02.2018 7 years ago
Rīga, Pētersalas iela 11 - 13 Until 27.06.2016 9 years ago
Rīga, Vecā Jūrmalas gatve 1c-2a Until 23.10.2013 12 years ago
Rīga, Jūrmalas gatve 1c-2a Until 23.11.2004 21 year ago

Annual reports

Year Period Received Type of delivery Price

2017

Annual report 01.01.2017 - 31.12.2017 02.02.2018  PDF (266.95 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 01.02.2017  ZIP €9.00
Annual report 2016 PDF
Vadibas zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 27.04.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums 15 PDF

2014

Annual report 01.01.2014 - 31.12.2014 04.02.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums 14 PDF

2013

Annual report 01.01.2013 - 31.12.2013 09.03.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums 13 PDF

2012

Annual report 19.06.2014  TIF (1.02 MB)

2011

Annual report 01.06.2012  TIF (1.43 MB)

2010

Annual report 27.05.2011  TIF (1.07 MB)

2009

Annual report 02.05.2010  TIF (831.25 KB)

2008

Annual report 26.05.2009  TIF (1.01 MB)

2007

Annual report 28.05.2008  TIF (198.65 KB)

2006

Annual report 28.05.2008  TIF (240.88 KB)

2005

Annual report 24.11.2006  PDF (1.12 MB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 73.38 KB 31.01.2018 25.01.2018 3

Amendments to the Articles of Association

TIF 14.35 KB 26.01.2018 25.01.2018 1

Articles of Association

TIF 66 KB 26.01.2018 25.01.2018 3

Regulations for the increase/reduction of the equity

EDOC 26.54 KB 20.06.2016 17.06.2016 1

Shareholders’ register

EDOC 25.67 KB 20.06.2016 13.06.2016 1

Shareholders’ register

EDOC 40.53 KB 20.06.2016 13.06.2016 1

Articles of Association

EDOC 24.64 KB 14.06.2016 13.06.2016 1

Articles of Association

EDOC 74.95 KB 23.10.2013 23.10.2013 2

Amendments to the Articles of Association

EDOC 30.22 KB 23.10.2013 13.10.2013 1

Shareholders’ register

EDOC 43.95 KB 23.10.2013 11.10.2013 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 99.83 KB 23.12.2020 23.12.2020 2

Orders/request/cover notes of court bailiffs

PDF 361.01 KB 31.07.2020 31.07.2020 1

Orders/request/cover notes of court bailiffs

EDOC 346.96 KB 31.07.2020 31.07.2020 1

State Revenue Service decisions/letters/statements

DOC 109.5 KB 03.04.2020 02.04.2020 1

State Revenue Service decisions/letters/statements

EDOC 90.85 KB 03.04.2020 02.04.2020 1

State Revenue Service decisions/letters/statements

DOC 109.5 KB 03.04.2020 02.04.2020 1

Decisions / letters / protocols of public notaries

EDOC 97.95 KB 24.10.2019 24.10.2019 2

Decisions / letters / protocols of public notaries

EDOC 65.81 KB 18.09.2019 18.09.2019 2

Decisions / letters / protocols of public notaries

EDOC 65.88 KB 18.09.2019 18.09.2019 2

State Revenue Service decisions/letters/statements

DOCX 73.93 KB 16.09.2019 16.09.2019 1

State Revenue Service decisions/letters/statements

EDOC 85.43 KB 16.09.2019 16.09.2019 1

State Revenue Service decisions/letters/statements

EDOC 85.43 KB 16.09.2019 16.09.2019 1

Decisions / letters / protocols of public notaries

EDOC 68.67 KB 02.02.2018 02.02.2018 2

Application

TIF 393.06 KB 31.01.2018 25.01.2018 9

Protocols/decisions of a company/organisation

TIF 43.18 KB 26.01.2018 25.01.2018 2

Confirmation or consent to legal address

TIF 15.95 KB 26.01.2018 17.01.2018 1

Decisions / letters / protocols of public notaries

EDOC 70.83 KB 27.06.2016 27.06.2016 2

Decisions / letters / protocols of public notaries

RTF 180.84 KB 27.06.2016 27.06.2016 2

Confirmation or consent to legal address

EDOC 25.57 KB 16.06.2016 16.06.2016 1

Application

EDOC 54.61 KB 14.06.2016 13.06.2016 4

Statement of the Board regarding the payment of the equity

EDOC 24.99 KB 14.06.2016 13.06.2016 1

Protocols/decisions of a company/organisation

EDOC 28.42 KB 14.06.2016 13.06.2016 1

Decisions / letters / protocols of public notaries

EDOC 73.93 KB 23.10.2013 23.10.2013 2

Registration certificates

EDOC 572.9 KB 23.10.2013 23.10.2013 1

Application

EDOC 51.67 KB 18.10.2013 18.10.2013 4

Protocols/decisions of a company/organisation

EDOC 28.8 KB 23.10.2013 14.10.2013 1

Announcement regarding the legal address

EDOC 29.7 KB 23.10.2013 13.10.2013 1

Confirmation or consent to legal address

TIF 483.69 KB 24.10.2013 11.10.2013 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