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:0893.815.705
Status:Active
Legal situation: Opening of bankruptcy procedure
Since November 21, 2022
Start date:November 29, 2007
Name:RITIKA
Name in French, since November 27, 2007
Ex officio striking off: Striking off as a result of non-filing of annual accounts (1)
Since October 27, 2021
Registered seat's address: Avenue de la Chasse 133-135
1040 Etterbeek
Since November 13, 2020
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 November 27, 2007
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Ritika Since November 27, 2007
Curator (designated by court) Van der Borght ,  Nicolas  Since November 21, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 1, 2016
 
 
 

Characteristics

Subject to VAT
Since March 1, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since August 1, 2016
 
 

Version of the Nacebel codes for the VAT activities 2025(4)

VAT 2025  95.316  -  Washing of motor vehicles
Since January 1, 2025
 
Show the NACE-BEL codes activities version 2008.
 
 

Financial information

Annual assembly May
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)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)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, since January 1, 2020, be read as "Director".

(4)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.

(5)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Following a conversion of activities with a NACE-BEL code (2003 version) to NACE-BEL codes (2008 version), the start date of activities (2008 version) is 1/01/2008. Activities with a NACE-BEL code (2008 version) were then stopped on 31/12/2024 and automatically converted to NACE-BEL codes (2025 version). These were mere administrative conversion and no modification of the activity itself. The 2003 activities can be accessed by clicking on the link : "Show the NACE-BEL codes activities version 2003".


To top   Back