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:0898.327.094
Status:Stopped
Since October 27, 2023
Legal situation: Opening of bankruptcy procedure
Since November 21, 2023
Start date:June 4, 2008
Name:SAFRINE
Name in Dutch, since May 28, 2008
Ex officio striking off: Striking off as a result of non-filing of annual accounts (1)
Since September 5, 2023
Registered seat's address: Breughelpark 10   box 52
1731 Asse
Since April 23, 2019

Ex officio striked off address since August 24, 2022(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 May 28, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (4) Bouyghjdane ,  Soufiane  Since April 23, 2019
Curator (designated by court) Mombaers ,  Jozef  Since November 21, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since January 16, 2017
 
Knowledge of basic management
Since July 7, 2008
 
 
 

Characteristics

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

Authorisations

Authorisation for itinerant trade
Since January 16, 2017
 
 

Version of the Nacebel codes for the VAT activities 2008(5)

VAT 2008  47.810  -  Retail trade via stalls and markets for food, beverages and tobacco products
Since April 18, 2016
VAT 2008  56.102  -  Restricted restaurants
Since April 18, 2016
 
 

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)

(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 Director, be read as "October 27, 2023".

(5)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