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:0466.060.155
Status:Stopped
Since April 28, 2023
Legal situation: Closure of liquidation
Since April 28, 2023
Start date:May 14, 1999
Name:AU GOURMET GOURMAND
Name in French, since May 10, 1999
Registered seat's address: Rue de Leumont(WAN) 97   box A
4520 Wanze
Since February 10, 2022
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 May 10, 1999
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Wilmotte ,  Michèle  Since September 25, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 8, 2020
 
 
 

Characteristics

Subject to VAT
Since June 11, 1999
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since September 8, 2020
 
 

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

VAT 2008  47.112  -  Retail trade in non-specialised stores with food predominance (sales area <100m²)
Since January 1, 2008
VAT 2008  47.241  -  Retail trade of bread and pastry in specialised stores (depot)
Since September 25, 2020
VAT 2008  47.252  -  Retail trade of beverages in specialised stores, general assortment
Since January 1, 2008
VAT 2008  47.620  -  Retail trade of newspapers and stationery in specialised stores
Since January 1, 2008
VAT 2008  56.102  -  Restricted restaurants
Since September 25, 2019
 
 

Financial information

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)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 "April 28, 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