V.V.V. AUTO, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 28.07.2021
Business form Limited Liability Company
Registered name SIA "V.V.V. AUTO"
Registration number, date 40003843210, 25.07.2006
VAT number None (excluded 12.08.2020) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 25.07.2006
Legal address Maskavas iela 450M, Rīga, LV-1063 Check address owners
Fixed capital 2 856 EUR , registered 27.08.2015 (registered payment 27.08.2015: 2 856 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

2021 2020 2019
Total payments to state budget (thousands, €) 0 0 4.97
Personal income tax (thousands, €) 0 0 0.40
Statutory social insurance contributions (thousands, €) 0 0 2.95
Average employees count 0 0 2

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

Rīga, Lubānas iela 97 Until 09.08.2006 19 years ago

Annual reports

Year Period Received Type of delivery Price

2018

Annual report 01.01.2018 - 31.12.2018 28.04.2019  PDF (553.69 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 30.04.2018  PDF (496.86 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 28.04.2017  PDF (1.51 MB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 28.04.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums VVV Auto 2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 01.05.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums VVV Auto 2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 25.04.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums VVV Auto 2013 PDF

2012

Annual report 01.01.2012 - 31.12.2012 29.04.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums VVV Auto 2012 PDF

2011

Annual report 01.01.2011 - 31.12.2011 29.04.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums VVV Auto 2011 RAR

2010

Annual report 01.01.2010 - 31.12.2010 03.04.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums VVV Auto 2010 RAR

2009

Annual report 11.05.2010  TIF (1016.88 KB)

2008

Annual report 20.04.2009  TIF (443.66 KB)

2007

Annual report 20.01.2009  TIF (1.79 MB)

2006

Annual report 17.04.2007  TIF (1.65 MB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

PDF 1.42 MB 04.03.2020 21.02.2020 1

Shareholders’ register

DOCX 16.37 KB 10.02.2020 24.01.2020 1

Articles of Association

PDF 403.47 KB 24.08.2015 18.08.2015 1

Amendments to the Articles of Association

PDF 224.49 KB 18.08.2015 18.08.2015 1

Shareholders’ register

PDF 1.57 MB 18.08.2015 18.08.2015 1

Shareholders’ register

PDF 1.61 MB 18.08.2015 18.08.2015 1

Shareholders’ register

PDF 1.61 MB 18.08.2015 18.08.2015 1

Shareholders’ register

PDF 1.57 MB 18.08.2015 18.08.2015 1

Shareholders’ register

TIF 84.99 KB 02.03.2012 18.12.2007 2

Shareholders’ register

TIF 62.4 KB 02.03.2012 01.08.2006 2

Articles of Association

TIF 21.96 KB 02.03.2012 11.07.2006 1

Memorandum of association

TIF 48.79 KB 02.03.2012 11.07.2006 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

EDOC 98.42 KB 28.07.2021 28.07.2021 2

Orders/request/cover notes of court bailiffs

EDOC 363.1 KB 20.05.2021 20.05.2021 1

State Revenue Service decisions/letters/statements

DOC 120 KB 22.04.2021 21.04.2021 1

State Revenue Service decisions/letters/statements

EDOC 98.38 KB 22.04.2021 21.04.2021 1

Decisions / letters / protocols of public notaries

RTF 188.75 KB 22.10.2020 22.10.2020 2

Decisions / letters / protocols of public notaries

RTF 189.34 KB 22.10.2020 22.10.2020 2

Decisions / letters / protocols of public notaries

EDOC 65.72 KB 22.10.2020 22.10.2020 2

Decisions / letters / protocols of public notaries

EDOC 65.74 KB 22.10.2020 22.10.2020 2

State Revenue Service decisions/letters/statements

DOC 95 KB 20.10.2020 20.10.2020 1

State Revenue Service decisions/letters/statements

EDOC 78.71 KB 20.10.2020 20.10.2020 1

Orders/request/cover notes of court bailiffs

EDOC 355.96 KB 30.09.2020 30.09.2020 1

Decisions / letters / protocols of public notaries

EDOC 66.25 KB 28.09.2020 28.09.2020 2

Orders/request/cover notes of court bailiffs

EDOC 350.3 KB 23.09.2020 23.09.2020 1

Decisions / letters / protocols of public notaries

EDOC 66.15 KB 04.03.2020 04.03.2020 2

Application

DOCX 38.86 KB 04.03.2020 01.03.2020 5

Application

EDOC 47.93 KB 04.03.2020 01.03.2020 5

Protocols/decisions of a company/organisation

EDOC 60.83 KB 04.03.2020 21.02.2020 1

Protocols/decisions of a company/organisation

DOCX 84.82 KB 04.03.2020 21.02.2020 1

Shareholders’ register

EDOC 1.36 MB 04.03.2020 21.02.2020 1

Decisions / letters / protocols of public notaries

EDOC 66.98 KB 10.02.2020 10.02.2020 2

Application

DOCX 43.7 KB 10.02.2020 27.01.2020 5

Application

EDOC 64.14 KB 10.02.2020 27.01.2020 5

Protocols/decisions of a company/organisation

DOCX 17.92 KB 10.02.2020 24.01.2020 1

Protocols/decisions of a company/organisation

EDOC 26.82 KB 10.02.2020 24.01.2020 1

Shareholders’ register

EDOC 37.49 KB 10.02.2020 24.01.2020 1

Decisions / letters / protocols of public notaries

RTF 183.29 KB 27.08.2015 27.08.2015 2

Decisions / letters / protocols of public notaries

EDOC 75.96 KB 27.08.2015 27.08.2015 2

Application

PDF 393.45 KB 18.08.2015 18.08.2015 3

Protocols/decisions of a company/organisation

PDF 363.73 KB 18.08.2015 18.08.2015 2

Shareholders’ register

EDOC 1.57 MB 18.08.2015 18.08.2015 1

Shareholders’ register

EDOC 1.6 MB 18.08.2015 18.08.2015 1

Decisions / letters / protocols of public notaries

TIF 38.26 KB 02.03.2012 12.08.2009 2

Application

TIF 127.61 KB 02.03.2012 10.08.2009 4

Consent of a member of the Board / executive director

TIF 18.24 KB 02.03.2012 10.08.2009 2

Power of attorney, act of empowerment

TIF 20.5 KB 02.03.2012 10.08.2009 1

Protocols/decisions of a company/organisation

TIF 30.81 KB 02.03.2012 10.08.2009 2

Receipts on the publication and state fees

TIF 37.06 KB 02.03.2012 07.08.2009 2

Decisions / letters / protocols of public notaries

TIF 29.86 KB 02.03.2012 21.12.2007 1

Application

TIF 92.14 KB 02.03.2012 18.12.2007 2

Power of attorney, act of empowerment

TIF 18.05 KB 02.03.2012 18.12.2007 1

Receipts on the publication and state fees

TIF 50.42 KB 02.03.2012 18.12.2007 2

Decisions / letters / protocols of public notaries

TIF 29.86 KB 02.03.2012 09.08.2006 1

Receipts on the publication and state fees

TIF 32.94 KB 02.03.2012 04.08.2006 2

Announcement regarding the legal address

TIF 10.43 KB 02.03.2012 01.08.2006 1

Application

TIF 65.1 KB 02.03.2012 01.08.2006 2

Power of attorney, act of empowerment

TIF 19.79 KB 02.03.2012 01.08.2006 1

Decisions / letters / protocols of public notaries

TIF 40.52 KB 02.03.2012 25.07.2006 2

Registration certificates

TIF 23.28 KB 02.03.2012 25.07.2006 1

Receipts on the publication and state fees

TIF 41.93 KB 02.03.2012 12.07.2006 2

Announcement regarding the legal address

TIF 8.92 KB 02.03.2012 11.07.2006 1

Application

TIF 166.41 KB 02.03.2012 11.07.2006 7

Bank statements or other document regarding the payment of the equity

TIF 21.82 KB 02.03.2012 11.07.2006 1

Consent of a member of the Board / executive director

TIF 16 KB 02.03.2012 11.07.2006 2
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