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:0844.307.202
Status:Stopped
Since December 23, 2021
Legal situation: Closure of liquidation
Since December 23, 2021
Start date:March 9, 2012
Name:URVATER
Name in French, since March 6, 2012
Registered seat's address: Avenue Louise 368
1050 Bruxelles
Since March 6, 2012
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: Public limited company
Since November 27, 2013
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0830.565.171   Since November 27, 2013
Director 0830.567.052   Since November 27, 2013
Permanent representative DE MALEINGREAU ,  JACQUES  (0830.565.171)   Since November 13, 2013
Managing Director 0830.567.052   Since November 27, 2013
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 25, 2012
 
 
 

Characteristics

Subject to VAT
Since February 1, 2021
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since April 25, 2012
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  41.101  -  Residential property development
Since November 1, 2020
VAT 2008  41.102  -  Non-residential property development
Since November 1, 2020
VAT 2008  68.100  -  Buying and selling of own real estate
Since November 1, 2020
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since November 1, 2020
 
 

Financial information

Capital 18.550,00 EUR
Annual assembly June
End date financial year 31 December
 
 

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)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