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: | 0713.620.783 | ||
Status: | Stopped Since September 26, 2023 | ||
Legal situation: | Closure of liquidation Since September 26, 2023 | ||
Start date: | November 16, 2018 | ||
Name: | Bizon Consulting Name in Dutch, since November 16, 2018 | ||
Registered seat's address: |
Graaf Boudewijn IX-laan(Kor) 15
8500 Kortrijk Since November 16, 2018 | ||
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 November 16, 2018 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Laperre , Bram | Since November 16, 2018 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
No data included in CBE. | |||
| |||
Characteristics | |||
Subject to VAT Since December 10, 2018 | |||
Enterprise subject to registration Since December 13, 2018 | |||
| |||
Authorisations | |||
No data included in CBE. | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
82.990 -
Other business support service activities n.e.c. Since December 10, 2018 | |||
VAT 2008
43.320 -
Joinery works Since December 10, 2018 | |||
VAT 2008
70.100 -
Activities of head offices Since December 10, 2018 | |||
VAT 2008
70.220 -
Business and other management consultancy activities Since December 10, 2018 | |||
VAT 2008
73.110 -
Advertising agencies Since December 10, 2018 | |||
VAT 2008
82.300 -
Organisation of conventions and trade shows Since December 10, 2018 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | November 16, 2018 | ||
End date exceptional fiscal year | December 31, 2019 | ||
| |||
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)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 "September 26, 2023".
(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