ETL-Baltic Group, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 01.10.2019
Business form Limited Liability Company
Registered name "ETL-Baltic Group" SIA
Registration number, date 40103193052, 25.09.2008
VAT number None (excluded 23.05.2017) Europe VAT register
Register, date Commercial Register, 25.09.2008
Legal address Gunāra Astras iela 8B, Rīga, LV-1082 Check address owners
Fixed capital 2 846 EUR , registered 19.07.2016 (registered payment 19.07.2016: 2 846 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, €) 0.12 0 8.4
Personal income tax (thousands, €) 0.04 0 1.49
Statutory social insurance contributions (thousands, €) 0.07 0 4.2
Average employees count 0 0 2

Industries

Field from SRS Uzskaites, grāmatvedības, audita un revīzijas pakalpojumi; konsultēšana nodokļu jautājumos (69.20)
CSP industry Uzskaites, grāmatvedības, audita un revīzijas pakalpojumi; konsultēšana nodokļu jautājumos (69.20)

Historical company names

"FCP EA" SIA Until 29.12.2009 15 years ago

Historical addresses

Rīga, Kronvalda bulvāris 10-44 Until 13.06.2012 12 years ago
Rīga, Dzelzavas iela 120G Until 10.12.2010 14 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 1. Insolvency proceeding: 02.11.2018. Case number: C30748818
Started 02.11.2018, ended 16.09.2019
Court: Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)
Decision: izpildīts kreditoru prasījumu segšanas plāns

16.09.2019

17.09.2019   Maksātnespējas procesa izbeigšana 
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

02.11.2018

05.11.2018   Appointment of an administrator in an insolvency case 
Otomers Mārtiņš (Certificate nr. 00511)
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)

02.11.2018

05.11.2018   Declaration of insolvency proceedings 
Creditor application deadline : 1 month (till 05.12.2018)
Rīgas pilsētas Vidzemes priekšpilsētas tiesa (1000053289)
List of administrators
Administrator Practice place Certificate Contacts

Otomers Mārtiņš

Lāčplēša iela 2-3, Rīga, LV-1010 Nr. 00511 (valid from 23.12.2019 till 22.12.2021)
Phone 67242023

Annual reports

Year Period Received Type of delivery Price

2016

Annual report 01.01.2016 - 31.12.2016 01.02.2017  PDF (103.3 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 20.04.2016  PDF (199.36 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 25.01.2016  PDF (200.72 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 24.04.2014  ZIP
1_HTML izdruka HTML
ETL vad zin PDF

2012

Annual report 01.01.2012 - 31.12.2012 21.03.2013  ZIP
1_HTML izdruka HTML
GP zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 16.04.2012  ZIP
1_HTML izdruka HTML
Zinojums GP 2011 DOCX

2010

Annual report 01.01.2010 - 31.12.2010 26.04.2011  ZIP
1_HTML izdruka HTML
Zinojums GP 2010 TXT

2009

Annual report: Board statement 25.09.2008 - 31.12.2009 30.04.2010  XML (182.12 KB)

Documents

Type Format Size Added Document date Number of pages

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

TIF 145.53 KB 21.11.2011 01.11.2011 3

Articles of Association

TIF 51.46 KB 05.01.2010 21.12.2009 3

Shareholders’ register

TIF 87.37 KB 05.01.2010 21.12.2009 2

Memorandum of association or other equivalent documents of foreign companies

TIF 28.58 KB 05.01.2010 18.12.2009 1

Articles of Association

TIF 30.23 KB 13.05.2009 25.09.2008 1

Memorandum of Association

TIF 26.31 KB 13.05.2009 25.09.2008 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Notary’s decision

EDOC 66.07 KB 01.10.2019 01.10.2019 1

Application in Insolvency proceedings

PDF 1.91 MB 01.10.2019 25.09.2019 1

Application in Insolvency proceedings

EDOC 1.84 MB 01.10.2019 25.09.2019 1

Notary’s decision

EDOC 66.05 KB 17.09.2019 17.09.2019 1

Court decision/judgement

PDF 128.69 KB 16.09.2019 16.09.2019 5

Statement of the State Archives or an equivalent document

RTF 1.56 MB 01.10.2019 23.07.2019 1

Statement of the State Archives or an equivalent document

EDOC 146.64 KB 01.10.2019 23.07.2019 1

Orders/request/cover notes of court bailiffs

EDOC 250.12 KB 09.11.2018 09.11.2018 1

Orders/request/cover notes of court bailiffs

EDOC 250.18 KB 09.11.2018 09.11.2018 1

Notary’s decision

EDOC 70.46 KB 05.11.2018 05.11.2018 2

Court decision/judgement

PDF 121.31 KB 02.11.2018 02.11.2018 5

Decisions / letters / protocols of public notaries

EDOC 70.14 KB 23.08.2018 23.08.2018 2

Decisions / letters / protocols of public notaries

EDOC 70.2 KB 23.08.2018 23.08.2018 2

Orders/request/cover notes of court bailiffs

EDOC 357.68 KB 20.08.2018 20.08.2018 1

Orders/request/cover notes of court bailiffs

EDOC 357.66 KB 20.08.2018 20.08.2018 1

Orders/request/cover notes of court bailiffs

EDOC 250.13 KB 20.08.2018 20.08.2018 1

State Revenue Service decisions/letters/statements

DOC 96.5 KB 01.08.2018 01.08.2018 1

State Revenue Service decisions/letters/statements

EDOC 84.83 KB 01.08.2018 01.08.2018 1

State Revenue Service decisions/letters/statements

DOC 96.5 KB 01.08.2018 01.08.2018 1

Decisions / letters / protocols of public notaries

EDOC 70.46 KB 18.07.2018 18.07.2018 2

Orders/request/cover notes of court bailiffs

EDOC 357.93 KB 13.07.2018 13.07.2018 1

Decisions / letters / protocols of public notaries

EDOC 68.42 KB 19.01.2018 19.01.2018 2

Decisions / letters / protocols of public notaries

EDOC 68.38 KB 19.01.2018 19.01.2018 2

State Revenue Service decisions/letters/statements

EDOC 91.33 KB 17.01.2018 16.01.2018 1

State Revenue Service decisions/letters/statements

DOC 103 KB 17.01.2018 16.01.2018 1

State Revenue Service decisions/letters/statements

EDOC 91.33 KB 17.01.2018 16.01.2018 1

Decisions / letters / protocols of public notaries

TIF 48.2 KB 13.05.2016 05.05.2016 2

Application

TIF 68.48 KB 13.05.2016 02.05.2016 1

Consent of a member of the Board / executive director

TIF 7.63 KB 13.05.2016 02.05.2016 1

Decisions / letters / protocols of public notaries

TIF 31.07 KB 14.06.2012 13.06.2012 2

Announcement regarding the legal address

TIF 8.5 KB 14.06.2012 08.06.2012 1

Application

TIF 55.99 KB 14.06.2012 08.06.2012 2

Confirmation or consent to legal address

TIF 23.25 KB 14.06.2012 28.05.2012 1

Decisions / letters / protocols of public notaries

TIF 63.58 KB 21.11.2011 17.11.2011 2

Application

TIF 217.74 KB 21.11.2011 08.11.2011 2

Consent of a member of the Board / executive director

TIF 55.55 KB 21.11.2011 13.10.2011 1

Protocols/decisions of a company/organisation

TIF 41.07 KB 21.11.2011 13.10.2011 1

Decisions / letters / protocols of public notaries

TIF 38.12 KB 11.03.2011 09.03.2011 2

Application

TIF 101.37 KB 11.03.2011 23.02.2011 4

Protocols/decisions of a company/organisation

TIF 20.95 KB 11.03.2011 14.02.2011 1

Decisions / letters / protocols of public notaries

TIF 34.26 KB 26.01.2011 25.01.2011 2

Application

TIF 73.58 KB 26.01.2011 24.01.2011 2

Notice of a member of the Board regarding the resignation

TIF 23.79 KB 26.01.2011 21.01.2011 1

Decisions / letters / protocols of public notaries

TIF 34.89 KB 13.12.2010 10.12.2010 1

Application

TIF 134.84 KB 13.12.2010 06.12.2010 4

Decisions / letters / protocols of public notaries

TIF 37.72 KB 02.07.2010 01.07.2010 1

Application

TIF 100.65 KB 02.07.2010 28.06.2010 3

Consent of a member of the Board / executive director

TIF 28.64 KB 02.07.2010 14.06.2010 2

Protocols/decisions of a company/organisation

TIF 23.22 KB 02.07.2010 14.06.2010 1

Decisions / letters / protocols of public notaries

TIF 45.65 KB 05.01.2010 29.12.2009 2

Registration certificates

TIF 39.56 KB 05.01.2010 29.12.2009 1

Application

TIF 182.85 KB 05.01.2010 21.12.2009 6

Documents attesting the transfer of shares

TIF 23.1 KB 05.01.2010 21.12.2009 1

Documents attesting the transfer of shares

TIF 23.77 KB 05.01.2010 21.12.2009 1

Consent of a member of the Board / executive director

TIF 51.34 KB 05.01.2010 21.12.2009 3

Power of attorney, act of empowerment

TIF 33.34 KB 05.01.2010 21.12.2009 1

Protocols/decisions of a company/organisation

TIF 41.39 KB 05.01.2010 21.12.2009 2

Sample report

TIF 22.77 KB 05.01.2010 21.12.2009 1

Sample report

TIF 19.19 KB 05.01.2010 21.12.2009 1

Bank statements or other document regarding the payment of the equity

TIF 21.65 KB 05.01.2010 18.12.2009 1

document.Ā1

TIF 43.12 KB 05.01.2010 18.12.2009 3

Registration certificates

TIF 41.57 KB 05.01.2010 25.09.2008 1

Announcement regarding the legal address

TIF 7.37 KB 13.05.2009 25.09.2008 1

Application

TIF 199.18 KB 13.05.2009 25.09.2008 4

Bank statements or other document regarding the payment of the equity

TIF 13.47 KB 13.05.2009 25.09.2008 1

Decisions / letters / protocols of public notaries

TIF 35.66 KB 13.05.2009 25.09.2008 1

Power of attorney, act of empowerment

TIF 9.45 KB 13.05.2009 25.09.2008 1

Receipts on the publication and state fees

TIF 82.29 KB 13.05.2009 25.09.2008 2

Registration certificates

TIF 42.32 KB 13.05.2009 25.09.2008 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