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:0774.670.506
Status:Active
Legal situation: Opening of bankruptcy procedure
Since May 23, 2024
Start date:September 28, 2021
Name:AMAVUTA
Name in Dutch, since September 28, 2021
Ex officio striking off: Striking off as result of non fulfilling UBO obligations (1)
Since February 22, 2024
Registered seat's address: Lageweg 488
2660 Antwerpen
Since September 28, 2021

Ex officio striked off address since October 11, 2023(2)
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 September 28, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Bizimana ,  Franck  Since September 28, 2021
Curator (designated by court) Verstreken ,  Elisabeth  Since May 23, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since December 1, 2021
Enterprise subject to registration
Since December 2, 2021
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  53.200  -  Other postal and courier activities
Since October 1, 2021
VAT 2008  46.170  -  Commission trade of food, beverages and tobacco
Since October 1, 2021
VAT 2008  46.180  -  Commission trade specialised in the trade of other particular products
Since October 1, 2021
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since October 1, 2021
VAT 2008  53.100  -  Postal activities under a universal service obligation
Since October 1, 2021
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearSeptember 28, 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)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.

(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