Aija Vet, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 01.10.2018
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "Aija Vet"
Registration number, date 43603028050, 29.08.2006
VAT number None (excluded 29.12.2017) Europe VAT register
Register, date Commercial Register, 29.08.2006
Legal address Rīga, Pils iela 6 Check address owners
Fixed capital 330 750 EUR , registered 25.01.2017 (registered payment 25.01.2017: 330 750 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

2017 2016 2015
Total payments to state budget (thousands, €) 88.61 141.99 197.23
Personal income tax (thousands, €) 15.59 13.08 12.08
Statutory social insurance contributions (thousands, €) 28.69 26.24 29.42
Average employees count 6 12 16

Industries

Field from SRS Farmaceitisko izstrādājumu vairumtirdzniecība (46.46)
CSP industry Farmaceitisko izstrādājumu vairumtirdzniecība (46.46)

Historical addresses

Jelgava, Lielā iela 5-11 Until 14.01.2009 15 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 2. Insolvency proceeding: 26.04.2018. Case number: C30533018
Started 26.04.2018, ended 27.09.2018
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

27.09.2018

27.09.2018   Maksātnespējas procesa izbeigšana 
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

26.04.2018

27.04.2018   Appointment of an administrator in an insolvency case 
Grase Baiba (Certificate nr. 00437)
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

26.04.2018

27.04.2018   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)
Process 1. Legal protection process: 08.10.2013. Case number: C27199713
Started 08.10.2013, ended 05.10.2017
Court: Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)
Decision: parādnieks ir izpildījis tiesiskās aizsardzības procesa pasākumu plānu

05.10.2017

05.10.2017   Completion of the legal protection process  
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

19.10.2015

28.10.2015   Tiesiskās aizsardzības procesa pasākumu plāna grozījumu apstiprināšana 
Tiesiskās aizsardzības procesa īstenošanas termiņš: 4 years (till 03.01.2014)
Rīgas pilsētas Centra rajona tiesa (1000053256)

12.08.2015

02.11.2015   Tiesiskās aizsardzības procesa pasākumu plānā noteiktās metodes 

03.01.2014

08.01.2014   Tiesiskās aizsardzības procesa īstenošanas pasludināšana un pasākumu plāna apstiprināšana 
Tiesiskās aizsardzības procesa īstenošanas termiņš: 2 years
Rīgas pilsētas Centra rajona tiesa (1000053256)

11.12.2013

16.12.2013   Administratora iecelšana tiesiskās aizsardzības procesā 
Bērziņš Jānis (Certificate nr. 00436)
Rīgas pilsētas Centra rajona tiesa (1000053256)

18.10.2013

03.03.2014   Tiesiskās aizsardzības procesa pasākumu plānā noteiktās metodes 

08.10.2013

09.10.2013   Initiation of the process of legal protection  
Rīgas pilsētas Centra rajona tiesa (1000053256)
List of administrators
Administrator Practice place Certificate Contacts

Grase Baiba

Krišjāņa Valdemāra iela 33A-10A, Rīga, LV-1010 Nr. 00437 (valid from 23.12.2019 till 30.04.2024)
Phone 67278302

Bērziņš Jānis

Krišjāņa Valdemāra iela 33A-10A, Rīga, LV-1010 Nr. 00436 (valid from 23.12.2019 till 30.04.2024)
Phone 67278302

Annual reports

Year Period Received Type of delivery Price

2017

Annual report 01.01.2017 - 31.12.2017 27.04.2018  PDF (84.34 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 05.09.2017  ZIP €9.00
Annual report 2016 PDF
VZ GP 2016 PDF

2015

Annual report 01.01.2015 - 31.12.2015 06.11.2016  ZIP €8.00
Annual report 2015 PDF
VZ PDF

2014

Annual report 07.08.2015  TIF (517.05 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 06.09.2014  ZIP
1_HTML izdruka HTML
2239 0001 PDF

2012

Annual report 01.01.2012 - 31.12.2012 04.05.2013  ZIP
1_HTML izdruka HTML
sapulce prot PDF

2011

Annual report 01.01.2011 - 31.12.2011 03.04.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2011 PDF

2010

Annual report 01.01.2010 - 31.12.2010 02.05.2011  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2010 ZIP

2009

Annual report 14.05.2010  TIF (695.88 KB)

2008

Annual report 18.08.2009  TIF (863.89 KB)

2007

Annual report 16.05.2008  TIF (438.26 KB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

PDF 254.68 KB 23.01.2017 19.01.2017 1

Amendments to the Articles of Association

PDF 227.58 KB 19.01.2017 19.01.2017 1

Shareholders’ register

PDF 1.3 MB 19.01.2017 19.01.2017 3

Shareholders’ register

TIF 114.08 KB 12.01.2015 30.12.2014 2

Shareholders’ register

TIF 467.08 KB 12.01.2015 30.06.2014 8

Shareholders’ register

TIF 22.96 KB 16.11.2011 08.11.2011 1

Documents confirming the registration of a foreign company (statement from the register) and translations thereof

TIF 263.83 KB 16.11.2011 20.10.2011 6

Amendments to the Articles of Association

TIF 8.37 KB 21.03.2011 10.12.2010 1

Articles of Association

TIF 19.33 KB 21.03.2011 10.12.2010 1

Regulations for the increase/reduction of the equity

TIF 24.77 KB 21.03.2011 10.12.2010 1

Shareholders’ register

TIF 29.99 KB 21.03.2011 10.12.2010 1

Articles of association of foreign companies

TIF 1.49 MB 21.03.2011 26.04.2010 21

Articles of Association

TIF 17.59 KB 14.07.2010 08.03.2010 1

Regulations for the increase/reduction of the equity

TIF 20.09 KB 14.07.2010 08.03.2010 1

Shareholders’ register

TIF 17.54 KB 14.07.2010 08.03.2010 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 69.72 KB 01.10.2018 01.10.2018 1

Application in Insolvency proceedings

DOC 27.5 KB 01.10.2018 28.09.2018 1

Application in Insolvency proceedings

EDOC 23.28 KB 01.10.2018 28.09.2018 1

Court decision/judgement

DOC 94 KB 27.09.2018 27.09.2018 2

Court decision/judgement

EDOC 82.55 KB 27.09.2018 27.09.2018 2

Notary’s decision

EDOC 69.96 KB 27.09.2018 27.09.2018 2

Statement of the State Archives or an equivalent document

RTF 1.43 MB 01.10.2018 20.09.2018 1

Statement of the State Archives or an equivalent document

EDOC 205.62 KB 01.10.2018 20.09.2018 1

Notary’s decision

EDOC 70.36 KB 27.04.2018 27.04.2018 2

Court decision/judgement

PDF 101.41 KB 26.04.2018 26.04.2018 3

Decisions / letters / protocols of public notaries

EDOC 72.18 KB 29.11.2017 29.11.2017 2

State Revenue Service decisions/letters/statements

EDOC 85.4 KB 28.11.2017 28.11.2017 1

Decisions / letters / protocols of public notaries

EDOC 72.31 KB 15.11.2017 15.11.2017 2

Decisions / letters / protocols of public notaries

EDOC 72.32 KB 15.11.2017 15.11.2017 2

State Revenue Service decisions/letters/statements

EDOC 83.42 KB 13.11.2017 13.11.2017 1

State Revenue Service decisions/letters/statements

EDOC 83.47 KB 13.11.2017 13.11.2017 1

Notary’s decision

EDOC 73.39 KB 12.10.2017 12.10.2017 2

Court decision/judgement

PDF 96.39 KB 05.10.2017 05.10.2017 3

Notary’s decision

EDOC 72.08 KB 05.10.2017 05.10.2017 2

Notary’s decision

RTF 191.9 KB 05.10.2017 05.10.2017 2

Decisions / letters / protocols of public notaries

EDOC 70.77 KB 25.01.2017 25.01.2017 2

Articles of Association

EDOC 263.78 KB 23.01.2017 19.01.2017 1

Amendments to the Articles of Association

EDOC 234.25 KB 19.01.2017 19.01.2017 1

Application

EDOC 6.23 MB 19.01.2017 19.01.2017 24

Application

PDF 6.5 MB 19.01.2017 19.01.2017 24

Protocols/decisions of a company/organisation

PDF 316.31 KB 19.01.2017 19.01.2017 1

Protocols/decisions of a company/organisation

EDOC 306.99 KB 19.01.2017 19.01.2017 1

Shareholders’ register

EDOC 1.23 MB 19.01.2017 19.01.2017 3

Decisions / letters / protocols of public notaries

RTF 180.99 KB 04.08.2016 04.08.2016 2

Decisions / letters / protocols of public notaries

EDOC 70.81 KB 04.08.2016 04.08.2016 2

Cover letter

EDOC 88.09 KB 01.08.2016 01.08.2016 1

State Revenue Service decisions/letters/statements

EDOC 93.9 KB 01.08.2016 29.07.2016 4

Notary’s decision

RTF 183.9 KB 02.11.2015 02.11.2015 2

Notary’s decision

EDOC 70.84 KB 02.11.2015 02.11.2015 2

Insolvency Practitioner’s cover letter

TIF 35.81 KB 02.11.2015 30.10.2015 1

Notary’s decision

EDOC 70.61 KB 28.10.2015 28.10.2015 2

Notary’s decision

RTF 181.74 KB 28.10.2015 28.10.2015 2

Court decision/judgement

TIF 257.81 KB 28.10.2015 19.10.2015 3

Amendments to the plan of measures of the legal protection proceedings

TIF 656.96 KB 02.11.2015 12.08.2015 10

Decisions / letters / protocols of public notaries

TIF 111.78 KB 12.01.2015 10.01.2015 2

Decisions / letters / protocols of public notaries

TIF 109.58 KB 12.01.2015 10.01.2015 2

Application

TIF 237.82 KB 12.01.2015 30.12.2014 2

Application

TIF 116.54 KB 12.01.2015 30.06.2014 2

Notary’s decision

EDOC 73.11 KB 03.03.2014 03.03.2014 2

Insolvency Practitioner’s cover letter

TIF 86.72 KB 04.03.2014 28.02.2014 1

Notary’s decision

EDOC 73.16 KB 08.01.2014 08.01.2014 2

Court decision/judgement

TIF 462.42 KB 08.01.2014 03.01.2014 4

Notary’s decision

EDOC 73.47 KB 16.12.2013 16.12.2013 2

Court decision/judgement

TIF 108.91 KB 17.12.2013 11.12.2013 1

Plan of measures of the legal protection proceedings

TIF 2.15 MB 04.03.2014 14.11.2013 17

Notary’s decision

TIF 193.36 KB 11.10.2013 09.10.2013 2

Court decision/judgement

TIF 148.7 KB 11.10.2013 08.10.2013 1

Decisions / letters / protocols of public notaries

EDOC 1.87 MB 09.05.2013 09.05.2013 1

Cover letter

TIF 24.39 KB 09.05.2013 02.05.2013 1

State Revenue Service decisions/letters/statements

TIF 70.7 KB 09.05.2013 02.05.2013 2

Decisions / letters / protocols of public notaries

TIF 29.66 KB 16.11.2011 15.11.2011 1

Application

TIF 60.89 KB 16.11.2011 08.11.2011 2

Power of attorney, act of empowerment

TIF 342.1 KB 16.11.2011 03.11.2011 10

Decisions / letters / protocols of public notaries

TIF 33.89 KB 22.09.2011 22.09.2011 1

Application

TIF 355.36 KB 22.09.2011 20.09.2011 4

Decisions / letters / protocols of public notaries

TIF 38.53 KB 21.03.2011 21.03.2011 2

Application

TIF 155.35 KB 21.03.2011 15.03.2011 2

Bank statements or other document regarding the payment of the equity

TIF 21.07 KB 21.03.2011 15.03.2011 1

Application of shareholders or third persons for the acquisition of shares

TIF 20.28 KB 21.03.2011 10.12.2010 1

Application of shareholders or third persons for the acquisition of shares

TIF 19.5 KB 21.03.2011 10.12.2010 1

Protocols/decisions of a company/organisation

TIF 60.77 KB 21.03.2011 10.12.2010 2

Power of attorney, act of empowerment

TIF 557.64 KB 21.03.2011 06.05.2010 11

document.Ā3

TIF 170.79 KB 21.03.2011 26.04.2010 6

Decisions / letters / protocols of public notaries

TIF 37.81 KB 14.07.2010 17.03.2010 2

Application

TIF 117.79 KB 14.07.2010 08.03.2010 2

Protocols/decisions of a company/organisation

TIF 11.35 KB 14.07.2010 08.03.2010 1

Appraisal reports

TIF 58.94 KB 14.07.2010 04.03.2010 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