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:0829.519.155
Status:Stopped
Since May 15, 2019
Legal situation: Merger by acquisition
Since May 15, 2019
Start date:September 8, 2010
Name:EBUPRO
Name in Dutch, since September 8, 2010
Registered seat's address: Hammestraat 6
9220 Hamme (Vl.)
Since October 4, 2018
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
Since September 8, 2010
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager De Malsche ,  Albert  Since October 4, 2018
Manager De Malsche ,  Bart  Since October 4, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 1, 2017
 
 
 

Characteristics

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

Authorisations

Knowledge of basic business management
Since February 26, 2014
 
 

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

VAT 2008  58.290  -  Other software publishing
Since October 1, 2010
VAT 2008  46.510  -  Wholesale trade of computers, computer peripheral equipment and software
Since October 1, 2010
VAT 2008  47.410  -  Retail trade of computers, peripheral units and software in specialised stores
Since October 1, 2010
VAT 2008  62.010  -  Computer programming activities
Since October 1, 2010
VAT 2008  62.020  -  Computer consultancy activities
Since October 1, 2010
VAT 2008  62.090  -  Other information technology and computer service activities
Since October 1, 2010
 
 

Financial information

Capital 19.000,00 EUR
Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearSeptember 23, 2010
End date exceptional fiscal yearDecember 31, 2011
 
 

Links between entities

This entity  is absorbed by   0467.064.007 (AGROS)   since May 15, 2019
 
 

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