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:0471.325.473
Status:Stopped
Since December 10, 2021
Legal situation: Merger by acquisition
Since December 10, 2021
Start date:March 1, 2000
Name:DRIES BOSSUYT
Name in Dutch, since February 28, 2000
Registered seat's address: Beeklaan(Kor) 54
8500 Kortrijk
Since March 31, 2001
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 February 28, 2000
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Bortoli ,  Carine  Since November 30, 2011
Manager (2) Bossuyt ,  Dries  Since March 1, 2000
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 1, 2004
 
 
 

Characteristics

Subject to VAT
Since March 1, 2000
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  69.202  -  Accounting and bookkeeping activities
Since January 1, 2008
VAT 2008  64.200  -  Activities of holding companies
Since January 1, 2008
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since January 1, 2008
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since January 1, 2008
VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2008
VAT 2008  77.293  -  Rental and leasing of tableware, cutlery, glassware, kitchenware, household appliances and appliances
Since January 1, 2008
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearOctober 1, 2008
End date exceptional fiscal yearJune 30, 2010
 
 

Links between entities

0424.883.556 (Bosmat)   has been absorbed by this entity  since March 17, 2015
This entity  is absorbed by   0833.746.672 (DRIES BOSSUYT)   since December 10, 2021
 
 

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 "December 10, 2021".

(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