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:0821.599.403
Status:Stopped
Since February 28, 2020
Legal situation: Merger by acquisition
Since February 28, 2020
Start date:December 18, 2009
Name:GOURMET INVENT
Language of the name unspecified, since June 12, 2019
Registered seat's address: Chaussée de Haecht 1179
1130 Bruxelles
Since June 12, 2019
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 16, 2009
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director BOYER ,  HUBERT  Since December 16, 2009
Director de Bernardin ,  Marc  Since June 12, 2019
Director Marivoet ,  Hans  Since June 12, 2019
Permanent representative Vandendooren ,  Bart  (0884.172.618)   Since December 16, 2009
Person in charge of daily management 0884.172.618   Since December 16, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since June 12, 2013
 
Non SME dispensation
Since January 22, 2010
Dispensation
Since January 22, 2010
 
 

Characteristics

Subject to VAT
Since February 1, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Authorisation for itinerant trade
Since June 12, 2013
 
 

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

VAT 2008  56.290  -  Other food service activities
Since February 1, 2010
VAT 2008  56.210  -  Event catering activities
Since February 1, 2010
 
 

Financial information

Capital 0,00 
Annual assembly February
End date financial year 30 September
 
 

Links between entities

This entity  is absorbed by   0408.364.753 (Compass Group Belgium)   since February 28, 2020
 
 

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