Kurzemes delikateses, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 28.12.2022
Business form Limited Liability Company
Registered name SIA "Kurzemes delikateses"
Registration number, date 42103044478, 22.01.2008
VAT number None (excluded 23.09.2016) Europe VAT register
Register, date Commercial Register, 22.01.2008
Legal address "Dēseles Dzirnavas", Embūtes pag., Dienvidkurzemes nov., LV-3436 Check address owners
Fixed capital 17 074 EUR , registered 19.07.2016 (registered payment 19.07.2016: 17 074 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 0
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 0 0 0

Industries

Field from SRS Sēkleņu un kauleņu audzēšana (01.24)
CSP industry Sēkleņu un kauleņu audzēšana (01.24)

Historical addresses

Vaiņodes nov., Embūtes pag., "Dēseles Dzirnavas" Until 01.07.2021 3 years ago
Vaiņodes nov., Embūtes pag., "Dēseles dzirnavas" Until 04.12.2015 9 years ago
Liepājas rajons, Embūtes pagasts, "Dēseles dzirnavas" Until 03.07.2009 15 years ago

Annual reports

Year Period Received Type of delivery Price

2021

Annual report 01.01.2021 - 31.12.2021 21.01.2022  PDF (78.47 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 11.11.2021  PDF (80.42 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 08.02.2021  PDF (198.83 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 01.05.2019  PDF (197.7 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 18.04.2018  PDF (1.09 MB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 16.07.2017  PDF (91.91 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 06.05.2016  PDF (518.78 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 11.05.2015  ZIP €7.00
1_HTML izdruka HTML
KD Zinojums 2014 PDF

2013

Annual report 01.01.2013 - 31.12.2013 28.06.2014  ZIP
1_HTML izdruka HTML
KD 2013 - vadibas zinojums PDF

2012

Annual report 01.01.2012 - 31.12.2012 05.05.2013  ZIP
1_HTML izdruka HTML
Kurzemes delikateses 2012 parskats Vadibas zinojums PDF

2011

Annual report 01.01.2011 - 31.12.2011 01.05.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums Kurzemes delikateses 2011 PDF

2010

Annual report: Board statement 01.01.2010 - 31.12.2010 06.01.2011  RAR (708.1 KB)

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 26.02.2010  ZIP (29.73 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 04.02.2009  PDF (32.15 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 11.69 KB 07.07.2009 04.02.2009 1

Amendments to the Articles of Association

TIF 22.76 KB 07.07.2009 02.01.2009 1

Articles of Association

TIF 40.83 KB 07.07.2009 02.01.2009 1

Regulations for the increase/reduction of the equity

TIF 43.43 KB 07.07.2009 02.01.2009 2

Shareholders’ register

TIF 20.02 KB 17.10.2008 15.09.2008 1

Articles of Association

TIF 59.56 KB 05.02.2008 22.01.2008 1

Memorandum of association

TIF 58.59 KB 05.02.2008 15.01.2008 2

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 115.24 KB 09.11.2022 27.09.2022 3

Decisions / letters / protocols of public notaries

EDOC 66.28 KB 01.06.2021 01.06.2021 2

State Revenue Service decisions/letters/statements

EDOC 83.42 KB 27.05.2021 27.05.2021 1

Decisions / letters / protocols of public notaries

RTF 180.02 KB 30.12.2016 30.12.2016 2

Decisions / letters / protocols of public notaries

EDOC 70.51 KB 30.12.2016 30.12.2016 2

Application

TIF 1.21 MB 27.12.2016 27.12.2016 7

Notice of a member of the Board regarding the resignation

TIF 9.83 KB 27.12.2016 27.12.2016 1

Decisions / letters / protocols of public notaries

TIF 34.59 KB 07.07.2009 21.05.2009 1

Application

TIF 45.14 KB 07.07.2009 18.05.2009 2

Receipts on the publication and state fees

TIF 53.86 KB 07.07.2009 07.05.2009 2

Bank statements or other document regarding the payment of the equity

TIF 16.86 KB 07.07.2009 04.05.2009 1

Decisions / letters / protocols of public notaries

TIF 29.39 KB 03.03.2009 02.03.2009 2

Application

TIF 71.02 KB 03.03.2009 24.02.2009 3

Protocols/decisions of a company/organisation

TIF 39.43 KB 03.03.2009 24.02.2009 2

Receipts on the publication and state fees

TIF 16.1 KB 03.03.2009 23.02.2009 2

Notice of a member of the Board regarding the resignation

TIF 4.27 KB 03.03.2009 22.02.2009 1

Sample report

TIF 16.66 KB 03.03.2009 11.02.2009 1

Application of shareholders or third persons for the acquisition of shares

TIF 12.65 KB 07.07.2009 02.01.2009 1

Protocols/decisions of a company/organisation

TIF 44.75 KB 07.07.2009 02.01.2009 2

Receipts on the publication and state fees

TIF 14.86 KB 17.10.2008 24.09.2008 1

Application

TIF 65.39 KB 17.10.2008 19.09.2008 2

Protocols/decisions of a company/organisation

TIF 50.53 KB 17.10.2008 15.09.2008 2

Decisions / letters / protocols of public notaries

TIF 64.69 KB 05.02.2008 22.01.2008 1

Registration certificates

TIF 71 KB 05.02.2008 22.01.2008 1

Application

TIF 512.4 KB 05.02.2008 17.01.2008 5

Bank statements or other document regarding the payment of the equity

TIF 30.59 KB 05.02.2008 16.01.2008 1

Receipts on the publication and state fees

TIF 44.66 KB 05.02.2008 16.01.2008 1

Receipts on the publication and state fees

TIF 44.16 KB 05.02.2008 16.01.2008 1

Announcement regarding the legal address

TIF 13.48 KB 05.02.2008 15.01.2008 1

Protocols/decisions of a company/organisation

TIF 15.68 KB 05.02.2008 15.01.2008 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