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:0473.599.332
Status:Stopped
Since December 16, 2021
Legal situation: Merger by acquisition
Since December 16, 2021
Start date:December 29, 2000
Name:Kreafinity²
Name in Dutch, since April 29, 2015
Registered seat's address: Lintsesteenweg 92b
2500 Lier
Since October 15, 2018
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 December 23, 2000
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0454.443.119   Since October 1, 2015
Permanent representative Van Dale ,  Vicky  (0454.443.119)   Since October 1, 2015
Managing Director Van Dale ,  Vicky  Since March 1, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2001
Subject to VAT
Since January 1, 2001
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Accountant or tax accountant
Since September 30, 2020
 
 

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

VAT 2008  69.202  -  Accounting and bookkeeping activities
Since January 1, 2008
 
 

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

NSSO2008  69.202 -  Accounting and bookkeeping activities
Since January 1, 2008
 
 

Financial information

Capital 111.551,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0436.235.229 (ACCOUNTANTSKANTOOR VOCHTEN)   has been absorbed by this entity  since June 28, 2019
0458.932.239 (ACCO - VEDECO)   has been absorbed by this entity  since June 28, 2019
This entity  is absorbed by   0806.029.913 (KREAFINITY)   since December 16, 2021
 
 

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)
Employers' repertory

(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