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:0465.909.311
Status:Stopped
Since July 31, 2017
Legal situation: Merger by acquisition
Since July 31, 2017
Start date:April 19, 1999
Name:CIDONI
Name in Dutch, since April 15, 1999
Registered seat's address: Krekelput 18
9700 Oudenaarde
Since April 15, 1999
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 April 15, 1999
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Clarysse ,  Philippe  Since April 21, 2004
Director Van Butsele ,  Simonne  Since April 15, 1999
Managing Director Clarysse ,  Philippe  Since April 21, 2004
Managing Director Van Butsele ,  Simonne  Since March 27, 2000
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 21, 2004
 
 
 

Characteristics

Subject to VAT
Since July 1, 1999
Commercial company
Since July 9, 1999
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  46.499  -  Wholesale trade of other household goods n.e.c.
Since January 1, 2008
VAT 2008  41.101  -  Residential property development
Since January 1, 2008
VAT 2008  47.990  -  Other retail trade not in stores, stalls or markets
Since January 1, 2008
VAT 2008  55.900  -  Other accommodation
Since January 1, 2008
VAT 2008  56.101  -  Full-service catering
Since January 1, 2008
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since January 1, 2008
 
 

Financial information

Capital 3.000.000,00 BEF
Annual assembly April
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0400.191.415 (BROUWERIJ CLARYSSE & C°)   since July 31, 2017
 
 

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