Biscuit & Co, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 23.01.2018
Business form Limited Liability Company
Registered name SIA "Biscuit & Co"
Registration number, date 40103261842, 01.12.2009
VAT number None (excluded 04.10.2016) Europe VAT register
Register, date Commercial Register, 01.12.2009
Legal address Bruņinieku iela 33 – 3, Rīga, LV-1001 Check address owners
Fixed capital 39 116 EUR , registered 22.07.2015 (registered payment 22.07.2015: 39 116 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, €) 0 9.22 213.54
Personal income tax (thousands, €) 0 3.73 49.45
Statutory social insurance contributions (thousands, €) 0 1.27 61.13
Average employees count 1 16 49

Industries

Field from SRS Restorānu un mobilo ēdināšanas vietu pakalpojumi (56.10)
CSP industry Restorānu un mobilo ēdināšanas vietu pakalpojumi (56.10)

Historical addresses

Rīga, Tomsona iela 30-98 Until 27.11.2015 10 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Legal protection process: 22.02.2016. Case number: C30471716
Started 22.02.2016, ended 24.05.2016
Court: Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)
Decision: tiesiskās aizsardzības procesa pasākumu plānu nav atbalstījis Maksātnespējas likuma 42.panta trešajā daļā noteiktais kreditoru vairākums

24.05.2016

01.08.2016   Completion of the legal protection process  
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

22.02.2016

24.02.2016   Initiation of the process of legal protection  
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

Annual reports

Year Period Received Type of delivery Price

2015

Annual report 01.01.2015 - 31.12.2015 03.05.2016  ZIP €8.00
Annual report 2015 PDF
GP 2015 vadibas zinojums BiscuitCo SIA PDF

2014

Annual report 01.01.2014 - 31.12.2014 02.05.2015  ZIP €7.00
1_HTML izdruka HTML
Vadibas zinojums 2014 ODT

2013

Annual report 01.01.2013 - 31.12.2013 08.05.2014  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2013 ODT

2012

Annual report 01.01.2012 - 31.12.2012 03.05.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums 2012 DOCX

2011

Annual report 01.01.2011 - 31.12.2011 29.04.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums2011 Biscuit DOCX

2010

Annual report 18.05.2011  TIF (247.69 KB)

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

TIF 16.73 KB 28.07.2015 17.06.2015 1

Articles of Association

TIF 135.59 KB 28.07.2015 17.06.2015 5

Shareholders’ register

TIF 21.57 KB 28.07.2015 17.06.2015 1

Shareholders’ register

TIF 196.46 KB 03.02.2014 21.01.2014 5

Shareholders’ register

TIF 51.25 KB 09.02.2012 07.02.2012 1

Amendments to the Articles of Association

TIF 12.17 KB 30.06.2011 13.06.2011 1

Articles of Association

TIF 16.94 KB 30.06.2011 13.06.2011 1

Regulations for the increase/reduction of the equity

TIF 26.21 KB 30.06.2011 13.06.2011 1

Shareholders’ register

TIF 17.21 KB 30.06.2011 13.06.2011 1

Articles of Association

TIF 25.77 KB 04.12.2009 26.11.2009 1

Memorandum of Association

TIF 55.72 KB 04.12.2009 26.11.2009 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 103.88 KB 23.01.2018 23.01.2018 2

Decisions / letters / protocols of public notaries

DOCX 12.98 KB 17.11.2017 26.09.2017 3

Decisions / letters / protocols of public notaries

EDOC 104.84 KB 17.11.2017 26.09.2017 3

Decisions / letters / protocols of public notaries

EDOC 132.15 KB 17.11.2017 26.09.2017 3

Notary’s decision

TIF 57.05 KB 02.08.2016 01.08.2016 2

Court cover letter

TIF 24.95 KB 02.08.2016 27.07.2016 1

Decisions / letters / protocols of public notaries

TIF 47.56 KB 19.07.2016 11.07.2016 2

Application

TIF 122.82 KB 19.07.2016 01.07.2016 3

Notice of a member of the Board regarding the resignation

TIF 17.47 KB 19.07.2016 01.07.2016 1

Court decision/judgement

TIF 110.27 KB 02.08.2016 24.05.2016 2

Notary’s decision

TIF 49.19 KB 25.02.2016 24.02.2016 2

Court decision/judgement

TIF 65.09 KB 25.02.2016 22.02.2016 1

Decisions / letters / protocols of public notaries

TIF 90.95 KB 04.12.2015 27.11.2015 2

Confirmation or consent to legal address

TIF 19.3 KB 04.12.2015 22.09.2015 1

Application

TIF 158.85 KB 04.12.2015 31.08.2015 2

Decisions / letters / protocols of public notaries

RTF 181.4 KB 07.08.2015 07.08.2015 2

Decisions / letters / protocols of public notaries

EDOC 74.07 KB 07.08.2015 07.08.2015 2

State Revenue Service decisions/letters/statements

EDOC 106.02 KB 04.08.2015 04.08.2015 2

State Revenue Service decisions/letters/statements

DOCX 99.79 KB 04.08.2015 04.08.2015 2

Decisions / letters / protocols of public notaries

TIF 67.79 KB 28.07.2015 22.07.2015 2

Application

TIF 106.95 KB 28.07.2015 30.06.2015 2

Power of attorney, act of empowerment

TIF 36.45 KB 04.12.2015 27.06.2015 1

Protocols/decisions of a company/organisation

TIF 178.18 KB 28.07.2015 17.06.2015 5

Decisions / letters / protocols of public notaries

TIF 74.57 KB 02.07.2014 30.06.2014 2

Application

TIF 118.7 KB 02.07.2014 12.06.2014 2

Notice of a member of the Board regarding the resignation

TIF 20.91 KB 02.07.2014 12.06.2014 1

Decisions / letters / protocols of public notaries

TIF 42.8 KB 03.02.2014 29.01.2014 1

Application

TIF 143.86 KB 03.02.2014 10.01.2014 2

Other documents

TIF 150.4 KB 03.02.2014 26.11.2013 6

Other documents

TIF 145.77 KB 03.02.2014 26.11.2013 6

Other documents

TIF 147.66 KB 03.02.2014 26.11.2013 6

Power of attorney, act of empowerment

TIF 573.96 KB 03.02.2014 22.11.2013 11

Decisions / letters / protocols of public notaries

TIF 134.01 KB 09.02.2012 08.02.2012 2

Application

TIF 194.04 KB 09.02.2012 07.02.2012 3

Decisions / letters / protocols of public notaries

TIF 23.97 KB 30.06.2011 29.06.2011 2

Application

TIF 72.09 KB 30.06.2011 21.06.2011 2

Application of shareholders or third persons for the acquisition of shares

TIF 13.66 KB 30.06.2011 13.06.2011 1

Application of shareholders or third persons for the acquisition of shares

TIF 9.1 KB 30.06.2011 13.06.2011 1

Bank statements or other document regarding the payment of the equity

TIF 25.35 KB 30.06.2011 13.06.2011 1

Power of attorney, act of empowerment

TIF 14.04 KB 30.06.2011 13.06.2011 1

Protocols/decisions of a company/organisation

TIF 25.89 KB 30.06.2011 13.06.2011 1

Decisions / letters / protocols of public notaries

TIF 58.63 KB 04.12.2009 01.12.2009 1

Registration certificates

TIF 26.55 KB 04.12.2009 01.12.2009 1

Announcement regarding the legal address

TIF 13.41 KB 04.12.2009 26.11.2009 1

Application

TIF 309.81 KB 04.12.2009 26.11.2009 5

Bank statements or other document regarding the payment of the equity

TIF 21.3 KB 04.12.2009 26.11.2009 1

Consent of a member of the Board / executive director

TIF 14.98 KB 04.12.2009 26.11.2009 1

Sample report

TIF 37.35 KB 04.12.2009 26.11.2009 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