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:0478.432.209
Status:Stopped
Since January 22, 2024
Legal situation: Closure of liquidation
Since January 22, 2024
Start date:September 27, 2002
Name:DENBOZZ
Name in Dutch, since September 25, 2002
Registered seat's address: Markgravelei 28
2018 Antwerpen
Since August 1, 2022
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 September 25, 2002
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Baert ,  Cindy  Since September 25, 2002
Managing Director Willaert ,  Stefan  Since September 25, 2002
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 28, 2003
 
 
 

Characteristics

Subject to VAT
Since May 23, 2003
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  68.100  -  Buying and selling of own real estate
Since September 10, 2019
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since September 10, 2019
VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since September 10, 2019
VAT 2008  78.100  -  Activities of employment placement agencies
Since January 1, 2008
 
 

Financial information

Capital 62.000,00 EUR
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)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