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:0884.334.845
Status:Stopped
Since October 7, 2025
Legal situation: Closing of bankruptcy procedure
Since October 7, 2025
Start date:October 17, 2006
Name:ERKABO
Name in Dutch, since October 11, 2006
Ex officio striking off: Striking off as a result of non-filing of annual accounts (1)
Since September 18, 2014
Registered seat's address: Boulevard Léopold II 189
1080 Molenbeek-Saint-Jean
Since October 9, 2010

Address striken off ex officio since February 9, 2012(2)
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 (3)
Since October 11, 2006
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (4) Bozdag ,  Kadir  Since October 11, 2006
Curator (designated by court) Vanschoubroek ,  Stijn  Since September 6, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 26, 2007
 
 
 

Characteristics

Subject to VAT
Since November 1, 2006
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2025(5)

VAT 2025  81.220  -  Other building and industrial cleaning activities
Since January 1, 2025
VAT 2025  43.350  -  Other building completion and finishing
Since January 1, 2025
VAT 2025  43.240  -  Other construction installation
Since January 1, 2025
 
 

Financial information

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)

Check withholding obligation

Central Register of Director Disqualifications - log in

(1)This administrative striking off indicates that the entity has not filed its annual accounts with the National Bank of Belgium for at least 3 consecutive accounting years.

(2)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.

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

(4)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 October 7, 2025, be read as "Director".

(5)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Activities registered of the NACE-BEL codes (version 2003) were stopped on 31/12/2007, automatically converted to the NACE-BEL codes (version 2008) and registered with a start date of 01/01/2008. This was a mere administrative conversion and no modification of the activity itself.


To top   Back