shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0599.962.717
Status:Stopped
Since April 17, 2024
Legal situation: Closing of bankruptcy procedure
Since April 17, 2024
Start date:March 5, 2015
Name:RAD RENOV
Name in French, since March 5, 2015
Abbreviation: RAD
Name in French, since March 5, 2015
Registered seat's address: Rue de la Gare(LU) 22   box 5170
5170 Profondeville
Since December 12, 2018

Ex officio striked off address since June 8, 2020(1)
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Cooperative society with limited liability (2)
Since March 5, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Pandel ,  Iorgu-Catalin  Since August 30, 2018
Director Sârbu ,  Ciprian-Florin  Since August 30, 2018
Curator (designated by court) Dancot ,  Véronique  Since February 20, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 20, 2018
 
 
 

Characteristics

Subject to VAT
Since March 4, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since March 10, 2015
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  43.120  -  Site preparation works
Since March 5, 2015
VAT 2008  43.299  -  Other installation works n.e.c.
Since March 5, 2015
VAT 2008  43.390  -  Other finishing work
Since March 5, 2015
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMarch 5, 2015
End date exceptional fiscal yearDecember 31, 2015
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)

(1)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(2)In accordance with the law of 23 March 2019 on the introduction of the companies and associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), a cooperative society with limited liability has, since 1 January 2024, been transformed by operation of law into a cooperative society if the company meets the definition of a cooperative society set out in article 6:1 of the aforementioned Code. If not, it is transformed by operation of law into a private limited company.

(3)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back