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: | 0641.900.468 | ||
Status: | Stopped Since November 24, 2022 | ||
Legal situation: | Closing of bankruptcy procedure Since November 24, 2022 | ||
Start date: | October 26, 2015 | ||
Name: | AMFORA Name in Dutch, since May 10, 2016 | ||
Registered seat's address: |
Grote Steenweg 86
3454 Geetbets Since May 10, 2016 Ex officio striked off address since February 28, 2022(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 October 26, 2015 | ||
Number of establishment units (EU): | 3
List EU - Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (3) | Hayen , Kelly | Since May 10, 2016 | |
Manager (3) | Kowalczyk , Sylwester | Since October 26, 2015 | |
Manager (3) | Vandenrul , Tony | Since May 10, 2016 | |
Curator (designated by court) | Arnauts-Smeets , Jacques | Since July 18, 2017 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Restaurateur or catering service-banquet organiser Since November 18, 2016 | |||
Knowledge of basic management Since June 2, 2016 | |||
| |||
Characteristics | |||
Subject to VAT Since December 1, 2015 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Professional competence of restaurant owner or caterer Since November 18, 2016 | |||
Knowledge of basic business management Since December 18, 2015 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(4) | |||
VAT 2008
46.341 -
Wholesale trade of wine and spirits Since May 10, 2016 | |||
VAT 2008
47.251 -
Retail trade of wines and spirits in specialised stores Since May 10, 2016 | |||
VAT 2008
56.101 -
Full-service catering Since November 1, 2016 | |||
VAT 2008
56.210 -
Event catering activities Since November 1, 2016 | |||
VAT 2008
56.301 -
Cafés and bars Since November 1, 2016 | |||
VAT 2008
64.200 -
Activities of holding companies Since May 10, 2016 | |||
VAT 2008
70.210 -
Public relations and communication activities Since October 26, 2015 | |||
VAT 2008
70.220 -
Business and other management consultancy activities Since October 26, 2015 | |||
VAT 2008
82.110 -
Combined office administrative service activities Since October 26, 2015 | |||
VAT 2008
82.990 -
Other business support service activities n.e.c. Since October 26, 2015 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | October 26, 2015 | ||
End date exceptional fiscal year | December 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 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 "November 24, 2022".
(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