WWT, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 17.06.2021
Business form Limited Liability Company
Registered name "WWT" SIA
Registration number, date 40103187198, 22.08.2008
VAT number None (excluded 23.01.2020) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 22.08.2008
Legal address Ķivuļu iela 1, Līči, Stopiņu pag., Ropažu nov., LV-2118 Check address owners
Fixed capital 2 840 EUR , registered 03.02.2016 (registered payment 03.02.2016: 2 840 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 0.34 16.31
Personal income tax (thousands, €) 0 0 6.29
Statutory social insurance contributions (thousands, €) 0 0.34 8.74
Average employees count 0 1 3

Industries

Field from SRS
Redakcija NACE 2.0
Automobiļu un citu vieglo transportlīdzekļu iznomāšana un ekspluatācijas līzings (77.11)
CSP industry
Redakcija NACE 2.0
Automobiļu un citu vieglo transportlīdzekļu iznomāšana un ekspluatācijas līzings (77.11)

Historical addresses

Rīga, Slokas iela 193-51 Until 27.07.2009 16 years ago

Annual reports

Year Period Received Type of delivery Price

2018

Annual report 01.01.2018 - 31.12.2018 03.05.2019  PDF (544.13 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 23.03.2018  PDF (162.08 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 22.03.2017  PDF (465.41 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 15.03.2016  PDF (664.48 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 10.03.2015  HTML (90.45 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 26.02.2014  ZIP
1_HTML izdruka HTML
Protokols PDF

2012

Annual report 01.01.2012 - 31.12.2012 26.03.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 29.02.2012  ZIP
1_HTML izdruka HTML
GP-2011-vadibas zinojums ZIP

2010

Annual report: Board statement 01.01.2010 - 31.12.2010 05.02.2011  TIF (30.55 KB)

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 01.04.2010  TIF (30.5 KB)

2008

Annual report 19.05.2009  TIF (788.49 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 44.48 KB 05.02.2016 10.12.2015 2

Articles of Association

TIF 86.78 KB 05.02.2016 08.12.2015 3

Shareholders’ register

TIF 8.56 KB 28.07.2009 15.07.2009 1

Articles of Association

TIF 174.35 KB 17.04.2009 18.08.2008 3

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 99.44 KB 17.06.2021 17.06.2021 2

State Revenue Service decisions/letters/statements

DOC 118.5 KB 26.02.2021 26.02.2021 1

State Revenue Service decisions/letters/statements

EDOC 97.2 KB 26.02.2021 26.02.2021 1

Decisions / letters / protocols of public notaries

RTF 189.12 KB 04.09.2020 04.09.2020 1

Decisions / letters / protocols of public notaries

RTF 189.44 KB 04.09.2020 04.09.2020 1

Decisions / letters / protocols of public notaries

EDOC 65.6 KB 04.09.2020 04.09.2020 1

Decisions / letters / protocols of public notaries

EDOC 65.61 KB 04.09.2020 04.09.2020 1

State Revenue Service decisions/letters/statements

DOC 99.5 KB 02.09.2020 02.09.2020 1

State Revenue Service decisions/letters/statements

EDOC 82.64 KB 02.09.2020 02.09.2020 1

Orders/request/cover notes of court bailiffs

EDOC 353.65 KB 02.01.2020 30.12.2019 1

Orders/request/cover notes of court bailiffs

EDOC 354.45 KB 13.11.2019 13.11.2019 1

Decisions / letters / protocols of public notaries

TIF 70.78 KB 05.02.2016 03.02.2016 2

Application

TIF 310.04 KB 05.02.2016 10.12.2015 2

Protocols/decisions of a company/organisation

TIF 73.03 KB 05.02.2016 08.12.2015 2

Decisions / letters / protocols of public notaries

TIF 45.78 KB 28.07.2009 27.07.2009 2

Receipts on the publication and state fees

TIF 26.74 KB 28.07.2009 22.07.2009 2

Application

TIF 169.33 KB 28.07.2009 15.07.2009 4

Bank statements or other document regarding the payment of the equity

TIF 13.31 KB 28.07.2009 15.07.2009 1

Statement of the Board regarding the payment of the equity

TIF 14.42 KB 28.07.2009 15.07.2009 1

Decisions / letters / protocols of public notaries

TIF 71.63 KB 17.04.2009 27.02.2009 2

Application

TIF 459.25 KB 17.04.2009 24.02.2009 3

Receipts on the publication and state fees

TIF 64.42 KB 17.04.2009 24.02.2009 2

Sample report

TIF 38.8 KB 17.04.2009 24.02.2009 1

Protocols/decisions of a company/organisation

TIF 45.27 KB 17.04.2009 17.02.2009 1

Decisions / letters / protocols of public notaries

TIF 56.3 KB 17.04.2009 22.08.2008 1

Registration certificates

TIF 23.55 KB 17.04.2009 22.08.2008 1

Announcement regarding the legal address

TIF 12.95 KB 17.04.2009 18.08.2008 1

Application

TIF 345.14 KB 17.04.2009 18.08.2008 5

Bank statements or other document regarding the payment of the equity

TIF 21.65 KB 17.04.2009 18.08.2008 1

Protocols/decisions of a company/organisation

TIF 37.65 KB 17.04.2009 18.08.2008 1

Receipts on the publication and state fees

TIF 71.18 KB 17.04.2009 18.08.2008 2

Protocols/decisions of a company/organisation

TIF 22.57 KB 28.07.2009 15.07.2008 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