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:0719.762.368
Status:Stopped
Since April 16, 2024
Legal situation: Closing of bankruptcy procedure
Since April 16, 2024
Start date:February 4, 2019
Name:Fundamental
Name in Dutch, since February 4, 2019
Registered seat's address: Grens 9
2382 Ravels
Since January 3, 2020

Ex officio striked off address since August 24, 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: Ordinary limited partnership (2)
Since February 4, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager van Egmond ,  Josephus  Since February 4, 2019
Manager Verkerke ,  Judith  Since February 4, 2019
Curator (designated by court) Robeyns ,  Tom  Since February 21, 2023
Curator (designated by court) Van Gompel ,  Rudi  Since February 21, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since February 1, 2019
Enterprise subject to registration
Since February 14, 2019
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  70.220  -  Business and other management consultancy activities
Since February 4, 2019
VAT 2008  46.231  -  Wholesale trade of cattle
Since February 4, 2019
VAT 2008  47.591  -  Retail trade of home furnishings in specialised stores
Since February 4, 2019
VAT 2008  71.113  -  Architectural, urban planning and landscape architectural activities
Since February 4, 2019
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since February 4, 2019
VAT 2008  96.094  -  Dressage activities for pets
Since February 4, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearFebruary 1, 2019
End date exceptional fiscal yearDecember 31, 2019
 
 

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 "Ordinary limited partnership" must, since January 1, 2020, be read as "Limited partnership".

(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