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: | 0657.788.375 | ||
Status: | Stopped Since March 23, 2023 | ||
Legal situation: | Closing of bankruptcy procedure Since March 23, 2023 | ||
Start date: | June 28, 2016 | ||
Name: | VINO OCCULTO Name in Dutch, since June 28, 2016 | ||
Ex officio striking off: |
Striking off as a result of non-filing of annual accounts
(1) Since February 19, 2021 | ||
Registered seat's address: |
Merelnest 3
3470 Kortenaken Since June 28, 2016 | ||
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
(2) Since June 28, 2016 | ||
Number of establishment units (EU): | 2
List EU - Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (3) | Leen , Wieland | Since June 28, 2016 | |
Curator (designated by court) | De Maeseneer , Dirk | Since October 13, 2022 | |
Curator (designated by court) | De Maeseneer , Sven | Since October 13, 2022 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since July 13, 2016 | |||
| |||
Characteristics | |||
Subject to VAT Since July 1, 2016 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Knowledge of basic business management Since July 13, 2016 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(4) | |||
VAT 2008
47.252 -
Retail trade of beverages in specialised stores, general assortment Since July 1, 2016 | |||
VAT 2008
11.020 -
Production of wine (from grape) Since July 1, 2016 | |||
VAT 2008
46.110 -
Commission trade of agricultural raw materials, live animals, textile raw materials and semi-finished goods Since July 1, 2016 | |||
VAT 2008
46.349 -
Wholesale trade of beverages, general assortment Since July 1, 2016 |
| |||
Financial information | |||
Annual assembly | April | ||
End date financial year | 31 October | ||
Start date exceptional fiscal year | June 27, 2016 | ||
End date exceptional fiscal year | October 31, 2017 | ||
| |||
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)This administrative striking off indicates that the entity has not filed its annual accounts with the National Bank of Belgium for at least 3 consecutive accounting years.
(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".
(3)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, from January 1, 2020 to Director, be read as "March 23, 2023".
(4)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