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:0671.609.984
Status:Stopped
Since April 4, 2024
Legal situation: Closure of liquidation
Since April 4, 2024
Start date:February 17, 2017
Name:Dalberg Data Insights
Name in French, since February 17, 2017
Ex officio striking off: Striking off as result of non fulfilling UBO obligations (1)
Since February 22, 2024
Registered seat's address: Avenue Louise 523
1050 Ixelles
Since September 1, 2019
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: Cooperative society with limited liability (2)
Since February 17, 2017
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Pivetta ,  Frédéric  Since February 17, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 6, 2019
 
 
 

Characteristics

Employer National Social Security Office
Since March 1, 2017
Subject to VAT
Since March 1, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since February 21, 2017
 
 

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

VAT 2008  70.220  -  Business and other management consultancy activities
Since March 1, 2017
VAT 2008  58.290  -  Other software publishing
Since March 1, 2017
VAT 2008  62.010  -  Computer programming activities
Since March 1, 2017
VAT 2008  63.110  -  Data processing, hosting and related activities
Since March 1, 2017
 
 

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

NSSO2008  70.220 -  Business and other management consultancy activities
Since March 1, 2017
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearFebruary 16, 2017
End date exceptional fiscal yearDecember 31, 2017
 
 

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)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)In accordance with the law of 23 March 2019 on the introduction of 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), a cooperative society with limited liability has, since 1 January 2024, been transformed by operation of law into a cooperative society if the company meets the definition of a cooperative society set out in article 6:1 of the aforementioned Code. If not, it is transformed by operation of law into a private limited company.

(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