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: | 0769.483.578 | ||
Status: | Stopped Since August 6, 2024 | ||
Legal situation: | Closing of bankruptcy procedure Since August 6, 2024 | ||
Start date: | June 9, 2021 | ||
Name: | WOLFS GROUP Name in Dutch, since June 9, 2021 | ||
Registered seat's address: |
Mechelsestraat 53
1800 Vilvoorde Since June 9, 2021 Ex officio striked off address since September 19, 2022(1) | ||
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 company
Since June 9, 2021 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | Oğuz , Ali | Since June 9, 2021 | |
Curator (designated by court) | Dewael , Lies | Since March 7, 2023 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
No data included in CBE. | |||
| |||
Characteristics | |||
Subject to VAT Since August 1, 2021 | |||
Enterprise subject to registration Since July 1, 2021 | |||
| |||
Authorisations | |||
No data included in CBE. | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(2) | |||
VAT 2008
42.220 -
Construction of electricity and telecommunications networks Since August 1, 2021 | |||
VAT 2008
33.200 -
Installation of industrial machinery and equipment Since August 1, 2021 | |||
VAT 2008
41.201 -
General construction of residential buildings Since August 1, 2021 | |||
VAT 2008
41.203 -
General construction of other non-residential buildings Since August 1, 2021 | |||
VAT 2008
43.211 -
Electrotechnical installation work for buildings Since August 1, 2021 | |||
VAT 2008
46.693 -
Wholesale trade of electrical material, including installation material Since August 1, 2021 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | June 7, 2021 | ||
End date exceptional fiscal year | December 31, 2021 | ||
| |||
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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.
(2)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