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:0555.898.882
Status:Stopped
Since January 22, 2018
Legal situation: Merger by acquisition
Since January 22, 2018
Start date:July 4, 2014
Name:LaV Group
Name in Dutch, since July 4, 2014
Registered seat's address: Kruisstraat 12
8020 Oostkamp
Since July 4, 2014
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 July 4, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0538.838.859   Since July 4, 2014
Director 0834.109.136   Since July 4, 2014
Permanent representative Cracco ,  Philiep  (0538.838.859)   Since July 4, 2014
Permanent representative Bonamie ,  Lieven  (0834.109.136)   Since July 4, 2014
Managing Director 0538.838.859   Since July 4, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 15, 2014
 
 
 

Characteristics

Subject to VAT
Since August 1, 2014
Commercial company
Since October 15, 2014
 
 

Authorisations

Knowledge of basic business management
Since October 15, 2014
 
 

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

VAT 2008  64.200  -  Activities of holding companies
Since July 4, 2014
VAT 2008  70.100  -  Activities of head offices
Since July 4, 2014
 
 

Financial information

Capital 160.000,00 EUR
Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearJuly 3, 2014
End date exceptional fiscal yearJune 30, 2016
 
 

Links between entities

This entity  is absorbed by   0459.982.017 (CFM)   since January 22, 2018
 
 

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