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:0506.728.988
Status:Active
Legal situation: Normal situation
Since December 10, 2014
Start date:December 10, 2014
Name:DAMILI
Name in French, since December 10, 2014
Registered seat's address: Avenue Charles-Quint 365
1083 Ganshoren
Since December 10, 2014
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
angelo.s.81@hotmail.comSince September 1, 2023
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since April 12, 2018
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0734.531.411   Since April 26, 2024
Permanent representative Sacco ,  Angelo  (0734.531.411)   Since April 26, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Restaurateur or catering service-banquet organiser
Since September 12, 2023
 
Knowledge of basic management
Since September 12, 2023
 
 
 

Characteristics

Employer National Social Security Office
Since March 1, 2015
Subject to VAT
Since January 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of restaurant owner or caterer
Since September 12, 2023
Knowledge of basic business management
Since December 7, 2020
 
 

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

VAT 2008  56.102  -  Restricted restaurants
Since December 10, 2014
VAT 2008  56.101  -  Full-service catering
Since December 10, 2014
 
 

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

NSSO2008  56.101 -  Full-service catering
Since March 1, 2015
 
 

Financial information

Capital 88.600,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearDecember 10, 2014
End date exceptional fiscal yearDecember 31, 2015
 
 

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)
Employers' repertory

(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