A un C, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 20.05.2020
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "A un C"
Registration number, date 40003406530, 20.08.1998
VAT number None (excluded 29.05.2019) Europe VAT register
Register, date Commercial Register, 02.09.2004
Legal address Zilokalnu prospekts 24 – 60, Ogre, Ogres nov., LV-5001 Check address owners
Fixed capital 28 400 EUR , registered 09.06.2014 (registered payment 09.06.2014: 28 400 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, €) 200.19 66.04 195.01
Personal income tax (thousands, €) 1.34 8.18 23.53
Statutory social insurance contributions (thousands, €) 0.94 16.12 40.98
Average employees count 1 6 16

Industries

Field from SRS Degvielas, cietā, šķidrā un gāzveida kurināmā un līdzīgu produktu vairumtirdzniecība (46.71)
CSP industry Degvielas, cietā, šķidrā un gāzveida kurināmā un līdzīgu produktu vairumtirdzniecība (46.71)

Historical company names

Sabiedrība ar ierobežotu atbildību "A UN C" Until 02.09.2004 20 years ago
Ogres pilsētas sabiedrība ar ierobežotu atbildību "A UN C" Until 08.11.1999 25 years ago

Historical addresses

Ogre, Zilokalnu prospekts 24-60 Until 03.07.2009 15 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 03.07.2019. Case number: C73424419
Started 03.07.2019, ended 11.05.2020
Court: Zemgales rajona tiesa (1000303995)
Decision: izpildīts kreditoru prasījumu segšanas plāns

11.05.2020

13.05.2020   Maksātnespējas procesa izbeigšana 
Zemgales rajona tiesa (1000303995)

22.10.2019

25.10.2019   Precizēta parādnieka mantas pārdošanas plāna iesniegšana 

09.09.2019

25.10.2019   Filing a plan to sell the debtor's things 

03.07.2019

04.07.2019   Appointment of an administrator in an insolvency case 
Uļjanskis Normunds (Certificate nr. 00209)
Zemgales rajona tiesa (1000303995)

03.07.2019

04.07.2019   Declaration of insolvency proceedings 
Creditor application deadline : 1 month (till 05.08.2019)
Zemgales rajona tiesa (1000303995)
List of administrators
Administrator Practice place Certificate Contacts

Uļjanskis Normunds

Vīlandes iela 5-4, Rīga, LV-1010 Nr. 00209 (valid from 28.06.2020 till 31.10.2024)
Cell phone 29490949

Annual reports

Year Period Received Type of delivery Price

2018

Annual report 01.01.2018 - 31.12.2018 02.04.2019  PDF (1.01 MB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 25.04.2018  ZIP €11.00
Annual report 2017 PDF
Vadibas zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 06.05.2017  ZIP €9.00
Annual report 2016 PDF
REVIDENTA ZIN 16 PDF
Vadibas zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 22.04.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums 001 JPG

2014

Annual report 01.01.2014 - 31.12.2014 25.04.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums 001 JPG

2013

Annual report 01.01.2013 - 31.12.2013 03.04.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 02.05.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 24.04.2012  ZIP
1_HTML izdruka HTML
vadibas zinojums 001 JPG

2010

Annual report 10.06.2011  TIF (836.32 KB)

2009

Annual report 03.01.2011  TIF (809.93 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 10.05.2009  PNG (230.07 KB)

2006

Annual report 20.07.2007  TIF (565.54 KB)

2005

Annual report 03.11.2006  TIF (476.04 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 96.64 KB 13.08.2018 09.08.2018 3

Articles of Association

TIF 83.77 KB 01.08.2018 20.07.2018 2

Shareholders’ register

TIF 97.78 KB 01.08.2018 20.07.2018 3

Shareholders’ register

TIF 144.52 KB 29.06.2018 18.06.2018 5

Shareholders’ register

TIF 160.98 KB 21.06.2018 07.05.2014 4

Shareholders’ register

TIF 81.98 KB 21.06.2018 07.05.2014 3

Articles of Association

TIF 76.99 KB 15.02.2018 07.05.2014 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

RTF 189.49 KB 20.05.2020 20.05.2020 1

Notary’s decision

EDOC 70.08 KB 20.05.2020 20.05.2020 1

Application in Insolvency proceedings

DOCX 40.24 KB 20.05.2020 15.05.2020 2

Application in Insolvency proceedings

EDOC 49.78 KB 20.05.2020 15.05.2020 2

Application in Insolvency proceedings

DOCX 40.24 KB 20.05.2020 15.05.2020 2

Statement of the State Archives or an equivalent document

EDOC 146.78 KB 20.05.2020 14.05.2020 2

Statement of the State Archives or an equivalent document

RTF 1.56 MB 20.05.2020 14.05.2020 2

Statement of the State Archives or an equivalent document

RTF 1.56 MB 20.05.2020 14.05.2020 2

Notary’s decision

RTF 190.29 KB 13.05.2020 13.05.2020 1

Notary’s decision

EDOC 70.21 KB 13.05.2020 13.05.2020 1

Court decision/judgement

PDF 96.93 KB 12.05.2020 11.05.2020 3

Notary’s decision

EDOC 65.99 KB 25.10.2019 25.10.2019 1

Notary’s decision

EDOC 65.76 KB 25.10.2019 25.10.2019 1

Plan for the sale of the debtor’s property

EDOC 25.82 KB 24.10.2019 22.10.2019 2

Plan for the sale of the debtor’s property

DOC 45.5 KB 24.10.2019 22.10.2019 2

Plan for the sale of the debtor’s property

DOC 51 KB 24.10.2019 09.09.2019 2

Plan for the sale of the debtor’s property

EDOC 26.99 KB 24.10.2019 09.09.2019 2

Notary’s decision

EDOC 70.41 KB 04.07.2019 04.07.2019 2

Court decision/judgement

PDF 110.15 KB 03.07.2019 03.07.2019 3

Decisions / letters / protocols of public notaries

EDOC 102.38 KB 28.06.2019 28.06.2019 2

Decisions / letters / protocols of public notaries

RTF 194.09 KB 04.06.2019 04.06.2019 2

Decisions / letters / protocols of public notaries

RTF 193.7 KB 04.06.2019 04.06.2019 2

Decisions / letters / protocols of public notaries

EDOC 70.25 KB 04.06.2019 04.06.2019 2

Decisions / letters / protocols of public notaries

EDOC 70.22 KB 04.06.2019 04.06.2019 2

State Revenue Service decisions/letters/statements

DOC 93 KB 30.05.2019 30.05.2019 1

State Revenue Service decisions/letters/statements

EDOC 74.35 KB 30.05.2019 30.05.2019 1

State Revenue Service decisions/letters/statements

DOC 93 KB 30.05.2019 30.05.2019 1

State Revenue Service decisions/letters/statements

EDOC 74.35 KB 30.05.2019 30.05.2019 1

State Revenue Service decisions/letters/statements

DOC 93 KB 30.05.2019 30.05.2019 1

Decisions / letters / protocols of public notaries

EDOC 65.64 KB 14.08.2018 14.08.2018 2

Application

TIF 94.36 KB 13.08.2018 09.08.2018 2

Statement regarding the beneficial owners

TIF 51.37 KB 13.08.2018 09.08.2018 1

Decisions / letters / protocols of public notaries

RTF 191.57 KB 03.08.2018 03.08.2018 2

Decisions / letters / protocols of public notaries

EDOC 65.83 KB 03.08.2018 03.08.2018 2

Decisions / letters / protocols of public notaries

EDOC 69.92 KB 24.07.2018 24.07.2018 2

Application

TIF 90.63 KB 01.08.2018 20.07.2018 2

Protocols/decisions of a company/organisation

TIF 77.08 KB 01.08.2018 20.07.2018 2

Statement regarding the beneficial owners

TIF 82.61 KB 01.08.2018 20.07.2018 2

Application

TIF 108.69 KB 23.07.2018 18.07.2018 2

Notice of a member of the Board regarding the resignation

TIF 27.01 KB 23.07.2018 18.07.2018 1

Decisions / letters / protocols of public notaries

EDOC 65.9 KB 06.07.2018 06.07.2018 2

Application

TIF 156.94 KB 06.07.2018 18.06.2018 4

Decisions / letters / protocols of public notaries

EDOC 40.44 KB 11.06.2018 11.06.2018 2

Protocols/decisions of a company/organisation

TIF 153.72 KB 08.06.2018 10.05.2018 6

Application

TIF 302.43 KB 29.05.2018 10.05.2018 9
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