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:0810.473.008
Status:Stopped
Since May 4, 2021
Legal situation: Closing of bankruptcy procedure
Since May 4, 2021
Start date:March 17, 2009
Name:Sartoriale
Name in Dutch, since September 16, 2011
Registered seat's address: Markt 40
3680 Maaseik
Additional address information.: Neeroeteren
Since September 1, 2018

Ex officio striked off address since December 23, 2020(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 March 17, 2009
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Verhoeven ,  Esther  Since March 17, 2009
Curator (designated by court) Noelmans ,  Catherine  Since March 19, 2019
Curator (designated by court) Noelmans ,  Cecile  Since March 19, 2019
Curator (designated by court) Noelmans ,  Philippe  Since March 19, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 20, 2009
 
 
 

Characteristics

Subject to VAT
Since May 1, 2009
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  46.160  -  Commission trade of textiles, clothing, fur, footwear and leather goods
Since October 22, 2011
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since October 22, 2011
VAT 2008  47.191  -  Retail trade in non-specialised stores without food predominance (sales area <2500m²)
Since October 22, 2011
VAT 2008  47.716  -  Retail trade of clothing, underwear and accessories for ladies, men, children and babies, in specialised stores, general assortment
Since October 22, 2011
VAT 2008  74.101  -  Creating templates for personal and household goods
Since October 22, 2011
VAT 2008  95.290  -  Repair of other personal and household goods
Since October 22, 2011
 
 

Financial information

Annual assembly December
End date financial year 30 June
 
 

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, from January 1, 2020 to Director, be read as "May 4, 2021".

(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