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: | 0648.900.997 | ||
Status: | Stopped Since November 16, 2023 | ||
Legal situation: | Closing of bankruptcy procedure Since November 16, 2023 | ||
Start date: | February 23, 2016 | ||
Name: | Projects Only 4U Name in Dutch, since February 22, 2016 | ||
Registered seat's address: |
Engels Plein 35
box 101
3000 Leuven Since October 1, 2017 | ||
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
(1) Since February 22, 2016 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Dhooghe , Johan | Since January 1, 2018 | |
Curator (designated by court) | Verhaegen , Ellie | Since September 12, 2019 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since September 26, 2017 | |||
Ceiling installation, cement works, screeds Since June 29, 2016 | |||
Roofs, weatherproofing Since June 29, 2016 | |||
Joinery (installation/repair) and glazing Since June 29, 2016 | |||
General carpentry Since June 29, 2016 | |||
| |||
Characteristics | |||
Subject to VAT Since March 1, 2016 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Professional competence of carpenter - glazier Since June 29, 2016 | |||
Prof. comp. for plastering/ cementing and floor screeding Since June 29, 2016 | |||
Sectoral professional competence of general carpenter Since June 29, 2016 | |||
Professional competence for roofing and waterproofing works Since June 29, 2016 | |||
Knowledge of basic business management Since June 27, 2016 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
43.910 -
Roofing works Since February 23, 2016 | |||
VAT 2008
43.211 -
Electrotechnical installation work for buildings Since February 23, 2016 | |||
VAT 2008
43.221 -
Plumbing works Since February 23, 2016 | |||
VAT 2008
43.310 -
Plastering works Since February 23, 2016 | |||
VAT 2008
68.100 -
Buying and selling of own real estate Since February 23, 2016 |
| |||
Financial information | |||
Annual assembly | December | ||
End date financial year | 30 June | ||
Start date exceptional fiscal year | February 22, 2016 | ||
End date exceptional fiscal year | June 30, 2017 | ||
| |||
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)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".
(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 function "Manager" must, from January 1, 2020 to Director, be read as "November 16, 2023".
(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