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:0455.173.587
Status:Stopped
Since December 16, 2021
Legal situation: Closing of bankruptcy procedure
Since December 16, 2021
Start date:May 9, 1995
Name:THE COSY
Name in Dutch, since May 9, 1995
Registered seat's address: Dorpsplein 5
3071 Kortenberg
Since May 9, 1995

Ex officio striked off address since October 19, 2019(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: Private limited liability company (2)
Since May 9, 1995
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Stroobants ,  Patrick  Since May 17, 1995
Manager (3) Van Roey ,  Beatrix  Since May 17, 1995
Curator (designated by court) Arnauts-Smeets ,  Jacques  Since September 19, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Restaurateur or catering service-banquet organiser
Since September 12, 1995
 
Baker - confectioner
Since October 10, 1995
 
Knowledge of basic management
Since September 12, 1995
 
Retailer
Since August 29, 1995
 
 
 

Characteristics

Subject to VAT
Since June 1, 1995
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  56.102  -  Restricted restaurants
Since January 1, 2008
VAT 2008  10.820  -  Manufacture of cocoa, chocolate and sugar confectionery
Since January 1, 2008
VAT 2008  47.241  -  Retail trade of bread and pastry in specialised stores (depot)
Since January 1, 2008
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

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 application of the law of 23 march 2019 introducing 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), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)In application of the law of 23 march 2019 introducing 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), the function "Manager" must, from January 1, 2020 to Director, be read as "December 16, 2021".

(4)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