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:0427.146.824
Status:Stopped
Since June 7, 2021
Legal situation: Closing of bankruptcy procedure
Since June 7, 2021
Start date:March 28, 1985
Name:DEMO
Name in Dutch, since March 28, 1985
Registered seat's address: Duinenwater 98   box 32
8300 Knokke-Heist
Since August 2, 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: Public limited company
Since March 28, 1985
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0831.095.406   Since November 29, 2013
Director Scatorchia ,  Giovanni  Since February 21, 2011
Permanent representative Scatorchia ,  Giovanni  (0831.095.406)   Since November 29, 2013
Managing Director Scatorchia ,  Giovanni  Since February 21, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

Structural works
Since February 23, 2011
 
Ceiling installation, cement works, screeds
Since February 23, 2011
 
Tiling, marble, natural stone
Since February 23, 2011
 
Roofs, weatherproofing
Since February 23, 2011
 
Joinery (installation/repair) and glazing
Since February 23, 2011
 
General carpentry
Since February 23, 2011
 
Finishing works (paint and wallpaper)
Since February 23, 2011
 
Installation (heating, air conditioning, sanitary, gas)
Since February 23, 2011
 
Electrotechnical services
Since February 23, 2011
 
General contractor
Since February 23, 2011
 
 
 

Characteristics

Subject to VAT
Since July 1, 1985
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

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)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