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.

 

Registered entity data

In general

Enterprise number:0771.328.360
Status:Active
Legal situation: Opening of bankruptcy procedure
Since September 18, 2023
Start date:July 13, 2021
Name:NEW CONCEPT VISE
Name in French, since July 13, 2021
Ex officio striking off: Striking off as result of non fulfilling UBO obligations (1)
Since February 22, 2024
Registered seat's address: Avenue Maréchal Foch(VIS) 20   box A1
4600 Visé
Since July 13, 2021
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: Private limited company
Since July 13, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Schaack ,  Christine  Since July 13, 2021
Director Sidari ,  Pietro  Since July 13, 2021
Curator (designated by court) Ridelle ,  Damien  Since September 18, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Restaurateur or catering service-banquet organiser
Since July 26, 2021
 
Knowledge of basic management
Since July 26, 2021
 
 
 

Characteristics

Subject to VAT
Since September 1, 2021
Enterprise subject to registration
Since July 26, 2021
 
 

Authorisations

Professional competence of restaurant owner or caterer
Since July 26, 2021
Knowledge of basic business management
Since July 26, 2021
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  56.101  -  Full-service catering
Since September 1, 2021
VAT 2008  56.210  -  Event catering activities
Since September 1, 2021
VAT 2008  56.302  -  Nightclubs, dance halls and the like
Since September 1, 2021
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJuly 13, 2021
End date exceptional fiscal yearDecember 31, 2022
 
 

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)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