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:0707.720.215
Status:Stopped
Since April 16, 2024
Legal situation: Closing of bankruptcy procedure
Since April 16, 2024
Start date:October 3, 2018
Name:LA DELICIA
Name in French, since October 3, 2018
Ex officio striking off: Striking off as result of non fulfilling UBO obligations (1)
Since February 22, 2024
Registered seat's address: Rue Neuve 37
4500 Huy
Since October 3, 2018

Ex officio striked off address since September 11, 2023(2)
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: General partnership
Since October 3, 2018
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Person in charge of daily management Jellouli ,  Nasira  Since June 30, 2019
Person in charge of daily management Maach Jellouli ,  Dounia  Since October 3, 2018
Manager Jellouli ,  Nasira  Since June 30, 2019
Manager Maach Jellouli ,  Dounia  Since October 3, 2018
Curator (designated by court) Seinlet ,  Sophie  Since February 27, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 12, 2020
 
 
 

Characteristics

Subject to VAT
Since November 1, 2018
Enterprise subject to registration
Since November 5, 2018
 
 

Authorisations

Knowledge of basic business management
Since November 5, 2018
 
 

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

VAT 2008  56.102  -  Restricted restaurants
Since October 3, 2018
VAT 2008  56.210  -  Event catering activities
Since October 3, 2018
 
 

Financial information

Annual assembly November
End date financial year 30 June
 
 

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)This administrative striking off indicates that the entity did not comply with the obligation to transmit information to the UBO register or to update this data annually. The striking off will be withdrawn, once, according to FPS Finance, the relevant obligations have been completed in the UBO register. If you have any questions, please contact the UBO department at the following address: ubobelgium@minfin.fed.be.

(2)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.

(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