WUHTS, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 22.12.2015
Business form Limited Liability Company
Registered name SIA "WUHTS"
Registration number, date 44103043004, 24.11.2006
VAT number None (excluded 22.12.2015) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 24.11.2006
Legal address Brīvības gatve 221 – 1, Rīga, LV-1039 Check address owners
Fixed capital 2 000 LVL , registered 24.11.2006 (registered payment 14.12.2006: 2 000 LVL)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2014
Total payments to state budget (thousands, €) 5.85
Personal income tax (thousands, €) 0.31
Statutory social insurance contributions (thousands, €) 0.49
Average employees count 2

Industries

CSP industry
Redakcija NACE 2.0
Mežsaimniecības palīgdarbības (02.40)

Historical addresses

Rīga, Brīvības gatve 414k-2 Until 11.11.2009 16 years ago
Cēsu rajons, Dzērbenes pagasts, "Darbnīcas" Until 06.11.2007 18 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 14.08.2015. Case number: C30514115
Started 14.08.2015, ended 02.12.2015
Court: Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)
Decision: ziņojumā par parādnieka mantas neesamību izteikts priekšlikums izbeigt maksātnespējas procesu un nav panākta vienošanās par maksātnespējas procesa finansēšanas avotu

07.12.2015 14:00:00

23.11.2015   Meeting of creditors 

02.12.2015

07.12.2015   Maksātnespējas procesa izbeigšana 
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

14.08.2015

17.08.2015   Appointment of an administrator in an insolvency case 
Mjadzelica Margarita (Certificate nr. 00373)
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

14.08.2015

17.08.2015   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)
List of administrators
Administrator Practice place Certificate Contacts

Mjadzelica Margarita

Blaumaņa iela 28, Rīga, LV-1011 Nr. 00373 (valid from 20.06.2015 till 16.10.2017)
Cell phone 26559323

Annual reports

Year Period Received Type of delivery Price

2014

Annual report 01.01.2014 - 31.12.2014 07.05.2015  ZIP €7.00
1_HTML izdruka HTML
vadibas-zinoj PDF

2013

Annual report 01.01.2013 - 31.12.2013 08.05.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 03.05.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 02.05.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2010

Annual report 01.01.2010 - 31.12.2010 06.05.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums RAR

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 11.05.2010  ZIP (135.83 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 08.05.2009  ZIP (3.26 KB)

2007

Annual report 18.02.2009  TIF (1.1 MB)

Documents

Type Format Size Added Document date Number of pages

Announcement of the creditors’ meeting

DOCX 26.18 KB 04.12.2015 03.12.2015 1

Announcement of the creditors’ meeting

DOCX 26.18 KB 04.12.2015 03.12.2015 1

Announcement of the creditors’ meeting

DOCX 26.08 KB 20.11.2015 19.11.2015 1

Announcement of the creditors’ meeting

DOCX 26.08 KB 20.11.2015 19.11.2015 1

Shareholders’ register

TIF 64.61 KB 30.05.2014 12.05.2014 2

Shareholders’ register

TIF 35.51 KB 28.09.2007 08.12.2006 1

Articles of Association

TIF 47.26 KB 28.09.2007 16.11.2006 1

Memorandum of association

TIF 103.7 KB 28.09.2007 16.11.2006 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application in Insolvency proceedings

DOC 54.5 KB 22.12.2015 22.12.2015 2

Application in Insolvency proceedings

DOC 54.5 KB 22.12.2015 22.12.2015 2

Application in Insolvency proceedings

EDOC 30.64 KB 22.12.2015 22.12.2015 2

Notary’s decision

DOCX 34.96 KB 22.12.2015 22.12.2015 1

Notary’s decision

EDOC 51.06 KB 22.12.2015 22.12.2015 1

Statement of the State Archives or an equivalent document

RTF 1.55 MB 22.12.2015 17.12.2015 1

Statement of the State Archives or an equivalent document

EDOC 146.32 KB 22.12.2015 17.12.2015 1

Statement of the State Archives or an equivalent document

RTF 1.55 MB 22.12.2015 17.12.2015 1

Notary’s decision

RTF 183.31 KB 07.12.2015 07.12.2015 1

Notary’s decision

EDOC 74.59 KB 07.12.2015 07.12.2015 1

Notary’s decision

TIF 52.55 KB 07.12.2015 07.12.2015 2

Announcement of the creditors’ meeting

EDOC 37.86 KB 04.12.2015 03.12.2015 1

Court decision/judgement

TIF 185.77 KB 07.12.2015 02.12.2015 3

Notary’s decision

EDOC 51.18 KB 23.11.2015 23.11.2015 2

Notary’s decision

DOCX 35.1 KB 23.11.2015 23.11.2015 2

Announcement of the creditors’ meeting

EDOC 37.75 KB 20.11.2015 19.11.2015 1

Application for making an entry in the Insolvency Register regarding the creditors’ meeting

DOC 76 KB 20.11.2015 19.11.2015 3

Application for making an entry in the Insolvency Register regarding the creditors’ meeting

DOC 76 KB 20.11.2015 19.11.2015 3

Application for making an entry in the Insolvency Register regarding the creditors’ meeting

EDOC 46.03 KB 20.11.2015 19.11.2015 3

Notary’s decision

TIF 61.75 KB 19.08.2015 17.08.2015 2

Court decision/judgement

TIF 240.51 KB 19.08.2015 14.08.2015 4

Decisions / letters / protocols of public notaries

TIF 76.59 KB 30.05.2014 28.05.2014 2

Application

TIF 418.3 KB 30.05.2014 21.05.2014 5

Consent of a member of the Board / executive director

TIF 40.69 KB 30.05.2014 21.05.2014 2

Protocols/decisions of a company/organisation

TIF 55.85 KB 30.05.2014 12.05.2014 2

Decisions / letters / protocols of public notaries

TIF 53.06 KB 17.11.2017 11.11.2009 1

Receipts on the publication and state fees

TIF 100.35 KB 17.11.2017 11.11.2009 3

Announcement regarding the legal address

TIF 11.71 KB 17.11.2017 03.11.2009 1

Application

TIF 114.31 KB 17.11.2017 03.11.2009 3

Protocols/decisions of a company/organisation

TIF 14.63 KB 17.11.2017 03.11.2009 1

Decisions / letters / protocols of public notaries

TIF 58.35 KB 12.11.2007 06.11.2007 1

Receipts on the publication and state fees

TIF 65.96 KB 12.11.2007 30.10.2007 2

Announcement regarding the legal address

TIF 16.2 KB 12.11.2007 19.10.2007 1

Application

TIF 209.55 KB 12.11.2007 19.10.2007 2

Decisions / letters / protocols of public notaries

TIF 68.62 KB 28.09.2007 14.12.2006 1

Receipts on the publication and state fees

TIF 70.84 KB 28.09.2007 11.12.2006 2

Application

TIF 239.91 KB 28.09.2007 08.12.2006 2

Bank statements or other document regarding the payment of the equity

TIF 39.26 KB 28.09.2007 08.12.2006 1

Protocols/decisions of a company/organisation

TIF 63.72 KB 28.09.2007 08.12.2006 1

Decisions / letters / protocols of public notaries

TIF 77.43 KB 28.09.2007 24.11.2006 1

Registration certificates

TIF 73.18 KB 28.09.2007 24.11.2006 1

Receipts on the publication and state fees

TIF 58.93 KB 28.09.2007 21.11.2006 2

Application

TIF 459.38 KB 28.09.2007 17.11.2006 3

Bank statements or other document regarding the payment of the equity

TIF 32.23 KB 28.09.2007 17.11.2006 1

Announcement regarding the legal address

TIF 25.65 KB 28.09.2007 16.11.2006 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