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:0828.843.125
Status:Active
Legal situation: Normal situation
Since August 24, 2010
Start date:August 24, 2010
Name:CAPITASTRA
Name in Dutch, since August 24, 2010
Trade Name:'More' of 'Immo More' of 'Dialogue Taalservice'
Name in Dutch, since August 24, 2010
Registered seat's address: Jef Mennekenslaan 2
8300 Knokke-Heist
Since August 24, 2010
Phone number:
050606080 Since August 24, 2010(1)
Fax: No data included in CBE.
Email address:
more@more.beSince August 24, 2010(1)
Web Address:
www.more.be Since August 24, 2010(1)
Entity type: Legal person
Legal form: Ordinary limited partnership (2)
Since August 24, 2010
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager De Cock ,  Kim  Since August 24, 2010
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 1, 2010
 
 
 

Characteristics

Subject to VAT
Since September 1, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since September 1, 2010
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since September 1, 2010
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since September 1, 2010
VAT 2008  68.204  -  Land rental and operation
Since September 1, 2010
VAT 2008  68.321  -  Management of residential real estate on behalf of third parties
Since January 1, 2024
VAT 2008  68.322  -  Administration of non-residential real estate on behalf of third parties
Since September 1, 2010
VAT 2008  74.300  -  Translation and interpretation activities
Since September 1, 2010
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since September 1, 2010
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearAugust 20, 2010
End date exceptional fiscal yearJune 30, 2012
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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 "Ordinary limited partnership" must, since January 1, 2020, be read as "Limited partnership".

(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