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:0674.835.037
Status:Active
Legal situation: Opening of bankruptcy procedure
Since November 15, 2021
Start date:April 25, 2017
Name:EUROSUN GROUPE D'AFFAIRES
Name in Dutch, since April 25, 2017
Registered seat's address: Rue De Keersmaeker 48
1090 Jette
Since June 10, 2017

Ex officio striked off address since June 8, 2021(1)
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 (2)
Since April 25, 2017
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Hertveld ,  Marc  Since April 25, 2017
Curator (designated by court) Pirard ,  Gautier  Since November 15, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 28, 2018
 
 
 

Characteristics

Subject to VAT
Since September 1, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since September 12, 2017
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  43.390  -  Other finishing work
Since June 28, 2018
VAT 2008  64.999  -  Other financial services activities
Since April 25, 2017
VAT 2008  66.220  -  Activities of insurance agents and brokers
Since April 25, 2017
VAT 2008  68.312  -  Estimation and valuation of real estate on behalf of third parties
Since June 28, 2018
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearApril 25, 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)

(1)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.

(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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)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, since January 1, 2020, be read as "Director".

(4)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