KADAIR REAL ESTATE, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 03.09.2021
Business form Limited Liability Company
Registered name SIA "KADAIR REAL ESTATE"
Registration number, date 40003725816, 02.02.2005
VAT number None (excluded 20.05.2020) Europe VAT register
Register, date Commercial Register, 02.02.2005
Legal address Gunāra Astras iela 8B, Rīga, LV-1082 Check address owners
Fixed capital 2 828 EUR , registered 08.02.2016 (registered payment 08.02.2016: 2 828 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

2021 2020 2019
Total payments to state budget (thousands, €) 0 0 34.84
Personal income tax (thousands, €) 0 0 7.9
Statutory social insurance contributions (thousands, €) 0 0 14.53
Average employees count 0 0 6

Industries

Field from SRS Nekustamā īpašuma pārvaldīšana par atlīdzību vai uz līguma pamata (68.32)
CSP industry Būvniecības projektu izstrādāšana (41.10)

True beneficiaries

Spēkā no Status
18.03.2019 The beneficial owner of a legal person cannot be identified

Historical addresses

Rīga, Katrīnas dambis 14 Until 05.12.2011 13 years ago

Annual reports

Year Period Received Type of delivery Price

2018

Annual report 01.01.2018 - 31.12.2018 12.03.2019  PDF (897.45 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 02.03.2018  PDF (1.22 MB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 01.04.2017  PDF (356.86 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 21.04.2016  PDF (1.22 MB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 29.04.2015  ZIP €7.00
1_HTML izdruka HTML
Visp piezimes JPG

2013

Annual report 01.01.2013 - 31.12.2013 30.04.2014  ZIP
1_HTML izdruka HTML
VISPAREEJAS piezimes KRE PDF

2012

Annual report 01.01.2012 - 31.12.2012 22.01.2013  ZIP
1_HTML izdruka HTML
Paskaidrojums JPG

2011

Annual report 01.01.2011 - 31.12.2011 27.04.2012  HTML (99.71 KB)

2010

Annual report 01.01.2010 - 31.12.2010 21.04.2011  HTML (99.54 KB)

2009

Annual report 31.05.2010  TIF (589.3 KB)

2008

Annual report 12.05.2009  TIF (567.88 KB)

2007

Annual report 19.12.2008  TIF (1.21 MB)

2006

Annual report 25.09.2007  TIF (334.77 KB)

2005

Annual report 11.05.2006  PDF (283.79 KB)

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

RTF 921.43 KB 03.09.2021 03.09.2021 2

Decisions / letters / protocols of public notaries

EDOC 119.47 KB 14.05.2021 26.02.2021 3

Decisions / letters / protocols of public notaries

DOCX 15.07 KB 14.05.2021 26.02.2021 3

Decisions / letters / protocols of public notaries

EDOC 100.12 KB 14.05.2021 26.02.2021 3

Decisions / letters / protocols of public notaries

EDOC 71.22 KB 25.02.2020 25.02.2020 2

Decisions / letters / protocols of public notaries

EDOC 65.68 KB 21.02.2020 21.02.2020 2

Application

TIF 41.25 KB 24.02.2020 20.02.2020 1

Notice of officers regarding the resignation

TIF 16.85 KB 24.02.2020 20.02.2020 1

Notice of a member of the Board regarding the resignation

EDOC 19.58 KB 21.02.2020 20.02.2020 1

Notice of a member of the Board regarding the resignation

DOC 27.5 KB 21.02.2020 20.02.2020 1

Decisions / letters / protocols of public notaries

EDOC 70.22 KB 17.06.2019 17.06.2019 2

Decisions / letters / protocols of public notaries

RTF 190.74 KB 17.06.2019 17.06.2019 2

Decisions / letters / protocols of public notaries

RTF 190.74 KB 07.06.2019 07.06.2019 2

Decisions / letters / protocols of public notaries

EDOC 70.06 KB 07.06.2019 07.06.2019 2

Decisions / letters / protocols of public notaries

EDOC 70.18 KB 06.06.2019 06.06.2019 2

Decisions / letters / protocols of public notaries

RTF 192.21 KB 06.06.2019 06.06.2019 2

State Revenue Service decisions/letters/statements

DOCX 74.37 KB 03.06.2019 03.06.2019 1

State Revenue Service decisions/letters/statements

EDOC 84.7 KB 03.06.2019 03.06.2019 1

Application

TIF 287.41 KB 05.06.2019 30.05.2019 5

Notice of a member of the Board regarding the resignation

TIF 15.65 KB 05.06.2019 30.05.2019 1

Application

TIF 90.21 KB 13.06.2019 23.05.2019 2

Decisions / letters / protocols of public notaries

RTF 191.72 KB 18.04.2019 18.04.2019 2

Decisions / letters / protocols of public notaries

EDOC 65.6 KB 18.04.2019 18.04.2019 2

Decisions / letters / protocols of public notaries

RTF 192.01 KB 16.04.2019 16.04.2019 2

Decisions / letters / protocols of public notaries

EDOC 65.69 KB 16.04.2019 16.04.2019 2

State Revenue Service decisions/letters/statements

DOCX 74.31 KB 15.04.2019 15.04.2019 1

State Revenue Service decisions/letters/statements

DOCX 74.43 KB 15.04.2019 15.04.2019 1

State Revenue Service decisions/letters/statements

EDOC 85.26 KB 15.04.2019 15.04.2019 1

Decisions / letters / protocols of public notaries

EDOC 69.81 KB 18.03.2019 18.03.2019 2

State Revenue Service decisions/letters/statements

EDOC 89.35 KB 15.03.2019 15.03.2019 1

Statement regarding the beneficial owners

TIF 247.23 KB 14.03.2019 11.03.2019 4

Decisions / letters / protocols of public notaries

EDOC 70.14 KB 28.12.2018 28.12.2018 2

State Revenue Service decisions/letters/statements

EDOC 85.17 KB 20.12.2018 20.12.2018 1

Decisions / letters / protocols of public notaries

EDOC 70.2 KB 19.12.2018 19.12.2018 2

State Revenue Service decisions/letters/statements

EDOC 84.83 KB 17.12.2018 17.12.2018 1

Protocols/decisions of a company/organisation

TIF 34.18 KB 28.01.2016 08.08.2008 1

Power of attorney, act of empowerment

TIF 400.48 KB 28.09.2016 22.11.2004 8

Power of attorney, act of empowerment

TIF 427.09 KB 28.09.2016 22.11.2004 7
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