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:0477.812.102
Status:Active
Legal situation: Opening of bankruptcy procedure
Since March 7, 2023
Start date:June 21, 2002
Name:HAFE
Name in Dutch, since June 20, 2002
Ex officio striking off: Striking off as result of non fulfilling UBO obligations (1)
Since February 22, 2024
Registered seat's address: Bruggesteenweg 358
8830 Hooglede
Since July 6, 2018

Ex officio striked off address since October 5, 2022(2)
Phone number:
+32 471 69 43 84 Since July 6, 2018(3)
Fax: No data included in CBE.
Email address:
rent.budget.room@gmail.comSince July 6, 2018(3)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (4)
Since June 20, 2002
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager CHLEBOWSKI ,  TADEUSZ  Since May 3, 2021
Curator (designated by court) Rommens ,  Karel  Since March 7, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 12, 2002
 
 
 

Characteristics

Subject to VAT
Since September 1, 2002
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(5)

VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since November 13, 2018
VAT 2008  68.202  -  Rental and operation of social housing
Since November 13, 2018
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since November 13, 2018
VAT 2008  68.204  -  Land rental and operation
Since November 13, 2018
 
Show the activities for NACEBEL codification version 2003.
 
 

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)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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(4)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".

(5)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