COENCO, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 21.07.2016
Business form Limited Liability Company
Registered name SIA "COENCO"
Registration number, date 40103212315, 28.01.2009
VAT number None (excluded 21.07.2016) Europe VAT register
Register, date Commercial Register, 28.01.2009
Legal address Lielvārdes iela 103 – 13, Rīga, LV-1084 Check address owners
Fixed capital 2 100 LVL , registered 28.01.2009 (registered payment 18.09.2012: 2 100 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

2015 2014
Total payments to state budget (thousands, €) 0.05 0
Personal income tax (thousands, €) 0 0
Statutory social insurance contributions (thousands, €) 0 0
Average employees count 0 0

Historical addresses

Rīga, Grēcinieku iela 8 Until 06.08.2012 13 years ago
Rīga, Elizabetes iela 41/43 Until 04.08.2009 16 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 14.12.2015. Case number: C30672615
Started 14.12.2015, ended 12.07.2016
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

12.07.2016

13.07.2016   Maksātnespējas procesa izbeigšana 
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

14.12.2015

29.12.2015   Appointment of an administrator in an insolvency case 
Bertmanis Māris (Certificate nr. 00516)
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

14.12.2015

29.12.2015   Declaration of insolvency proceedings 
Creditor application deadline : 1 month
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)
List of administrators
Administrator Practice place Certificate Contacts

Bertmanis Māris

Elizabetes iela 63-5, Rīga, LV-1050 Nr. 00516 (valid from 11.10.2017 till 11.10.2019)
Phone 67543010

Annual reports

Year Period Received Type of delivery Price

2014

Annual report 01.01.2014 - 31.12.2014 01.05.2015  ZIP €7.00
1_HTML izdruka HTML
Vad Zinojums PDF

2013

Annual report 01.01.2013 - 31.12.2013 10.05.2014  ZIP
1_HTML izdruka HTML
vad-zinojums2013 COENCO DOCX

2012

Annual report 01.01.2012 - 31.12.2012 04.05.2013  ZIP
1_HTML izdruka HTML
vad-zinojums2012 COENCO DOCX

2011

Annual report 01.01.2011 - 31.12.2011 30.04.2012  ZIP
1_HTML izdruka HTML
Vad Zin COENCO PDF

2010

Annual report 01.01.2010 - 31.12.2010 02.05.2011  ZIP
1_HTML izdruka HTML
Vad zin 10 ZIP

2009

Annual report: Board statement 28.01.2009 - 31.12.2009 30.04.2010  ZIP (7.04 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 17.78 KB 19.09.2012 05.09.2012 1

Shareholders’ register

TIF 31.23 KB 11.09.2012 29.08.2012 1

Amendments to the Articles of Association

TIF 8.07 KB 08.08.2012 01.08.2012 1

Articles of Association

TIF 31.4 KB 08.08.2012 01.08.2012 1

Shareholders’ register

TIF 13.94 KB 08.08.2012 01.08.2012 1

Articles of Association

TIF 62.06 KB 26.06.2009 09.01.2009 3

Memorandum of association

TIF 113.56 KB 26.06.2009 09.01.2009 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

DOCX 34.96 KB 21.07.2016 21.07.2016 1

Notary’s decision

DOCX 34.96 KB 21.07.2016 21.07.2016 1

Notary’s decision

EDOC 51.09 KB 21.07.2016 21.07.2016 1

Application in Insolvency proceedings

DOC 54 KB 20.07.2016 20.07.2016 2

Application in Insolvency proceedings

EDOC 30.78 KB 20.07.2016 20.07.2016 2

Application in Insolvency proceedings

DOC 54 KB 20.07.2016 20.07.2016 2

Notary’s decision

TIF 56.4 KB 14.07.2016 13.07.2016 1

Court decision/judgement

TIF 125.01 KB 14.07.2016 12.07.2016 2

Statement of the State Archives or an equivalent document

RTF 3.09 MB 20.07.2016 28.06.2016 1

Statement of the State Archives or an equivalent document

RTF 3.09 MB 20.07.2016 28.06.2016 1

Statement of the State Archives or an equivalent document

EDOC 219.54 KB 20.07.2016 28.06.2016 1

Notary’s decision

TIF 70.8 KB 30.12.2015 29.12.2015 2

Court decision/judgement

TIF 207.52 KB 30.12.2015 14.12.2015 3

Decisions / letters / protocols of public notaries

TIF 76.75 KB 10.12.2014 09.12.2014 2

Application

TIF 904.17 KB 10.12.2014 08.12.2014 13

Notice of a member of the Board regarding the resignation

TIF 12.58 KB 10.12.2014 08.12.2014 1

Application

TIF 91.34 KB 10.12.2014 05.12.2014 2

Decisions / letters / protocols of public notaries

TIF 32.73 KB 19.09.2012 18.09.2012 2

Decisions / letters / protocols of public notaries

TIF 45.3 KB 11.09.2012 10.09.2012 1

Application

TIF 53.08 KB 19.09.2012 05.09.2012 1

Bank statements or other document regarding the payment of the equity

TIF 17.42 KB 19.09.2012 05.09.2012 1

Application

TIF 119.93 KB 11.09.2012 29.08.2012 1

Power of attorney, act of empowerment

TIF 13.46 KB 19.09.2012 08.08.2012 1

Power of attorney, act of empowerment

TIF 28.28 KB 11.09.2012 08.08.2012 1

Power of attorney, act of empowerment

TIF 13.96 KB 08.08.2012 08.08.2012 1

Decisions / letters / protocols of public notaries

TIF 32.99 KB 08.08.2012 06.08.2012 2

Protocols/decisions of a company/organisation

TIF 31.72 KB 11.09.2012 01.08.2012 1

Application

TIF 131.33 KB 08.08.2012 01.08.2012 2

Bank statements or other document regarding the payment of the equity

TIF 12.15 KB 08.08.2012 01.08.2012 1

Confirmation or consent to legal address

TIF 14.08 KB 08.08.2012 01.08.2012 1

Protocols/decisions of a company/organisation

TIF 28.35 KB 08.08.2012 01.08.2012 1

Decisions / letters / protocols of public notaries

TIF 37.37 KB 06.07.2012 06.07.2012 1

Application

TIF 104.75 KB 06.07.2012 27.06.2012 3

Notice of a member of the Board regarding the resignation

TIF 19.09 KB 06.07.2012 27.06.2012 2

Power of attorney, act of empowerment

TIF 8.87 KB 06.07.2012 27.06.2012 1

Decisions / letters / protocols of public notaries

TIF 31.36 KB 10.08.2009 04.08.2009 1

Receipts on the publication and state fees

TIF 29.1 KB 10.08.2009 30.07.2009 2

Announcement regarding the legal address

TIF 10.03 KB 10.08.2009 29.07.2009 1

Application

TIF 73.38 KB 10.08.2009 29.07.2009 2

Decisions / letters / protocols of public notaries

TIF 78.4 KB 26.06.2009 28.01.2009 2

Registration certificates

TIF 27.93 KB 26.06.2009 28.01.2009 1

Receipts on the publication and state fees

TIF 52.54 KB 26.06.2009 23.01.2009 2

Bank statements or other document regarding the payment of the equity

TIF 24.1 KB 26.06.2009 22.01.2009 1

Announcement regarding the legal address

TIF 16.19 KB 26.06.2009 09.01.2009 1

Application

TIF 274.75 KB 26.06.2009 09.01.2009 5

Power of attorney, act of empowerment

TIF 488.16 KB 26.06.2009 18.03.2008 10
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
Informējam, ka šajā tīmekļa vietnē tiek izmantotas sīkdatnes (angļu val. cookies). Sīkdatne uzkrāj datus par vietnes apmeklējumu. Turpinot lietot šo vietni, Jūs piekrītat, ka mēs uzkrāsim un izmantosim sīkdatnes Jūsu ierīcē. Savu piekrišanu Jūs jebkurā laikā varat atsaukt, nodzēšot saglabātās sīkdatnes. Vairāk par sīkdatnēm Cookie Info Script