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:0420.085.818
Status:Stopped
Since March 29, 2019
Legal situation: Merger by acquisition
Since March 29, 2019
Start date:January 24, 1980
Name:AVENUE
Name in Dutch, since January 24, 1980
Registered seat's address: Sint-Bernadettestraat 8   box 301
9040 Gent
Since September 25, 2015
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
Since January 24, 1980
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Coppens ,  Annick  (0475.943.069)   Since April 8, 2015
Manager 0475.943.069   Since April 8, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since March 1, 1980
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  64.200  -  Activities of holding companies
Since April 8, 2015
VAT 2008  47.721  -  Retail trade of shoes in specialised stores
Since April 8, 2015
VAT 2008  68.100  -  Buying and selling of own real estate
Since April 8, 2015
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since April 8, 2015
VAT 2008  68.321  -  Management of residential real estate on behalf of third parties
Since April 8, 2015
 
 

Financial information

Capital 72.400,00 EUR
Annual assembly March
End date financial year 30 September
 
 

Links between entities

This entity  is absorbed by   0475.943.069 (AEC-PROJECTS)   since March 29, 2019
 
 

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