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:0811.468.841
Status:Stopped
Since March 29, 2022
Legal situation: Closing of bankruptcy procedure
Since March 29, 2022
Start date:April 30, 2009
Name:ALWAYS PLEASURE
Name in Dutch, since March 20, 2012
Registered seat's address: Bredabaan 487
2930 Brasschaat
Since March 20, 2012
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 April 30, 2009
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Manager (2) Klijssen ,  Petrus  Since May 17, 2011
Curator (designated by court) Steverlynck ,  Youri  Since November 14, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

Restaurateur or catering service-banquet organiser
Since October 17, 2012
 
Knowledge of basic management
Since October 17, 2012
 
 
 

Characteristics

Subject to VAT
Since May 1, 2009
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  56.290  -  Other food service activities
Since May 15, 2012
VAT 2008  56.101  -  Full-service catering
Since October 24, 2012
VAT 2008  56.102  -  Restricted restaurants
Since October 24, 2012
VAT 2008  56.210  -  Event catering activities
Since October 24, 2012
VAT 2008  56.301  -  Cafés and bars
Since October 24, 2012
 
 

Financial information

Annual assembly March
End date financial year 30 September
 
 

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 "March 29, 2022".

(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