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:0863.432.731
Status:Stopped
Since December 20, 2019
Legal situation: Merger by acquisition
Since December 20, 2019
Start date:February 16, 2004
Name:EVENT SOLUTIONS
Name in Dutch, since February 9, 2004
Registered seat's address: Toekomstlaan(HRT) 8
2200 Herentals
Since April 26, 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
Since February 9, 2004
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Van Dessel ,  Bart  (0453.668.406)   Since May 27, 2019
Manager 0453.668.406   Since May 27, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 16, 2004
 
 
 

Characteristics

Employer National Social Security Office
Since January 21, 2008
Subject to VAT
Since March 1, 2004
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  93.299  -  Other amusement and recreation activities n.e.c.
Since January 1, 2008
VAT 2008  77.292  -  Rental and leasing of television sets and other audio-visual equipment
Since January 1, 2008
 
 

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

NSSO2008  82.300 -  Organisation of conventions and trade shows
Since January 21, 2008
 
 

Financial information

Capital 18.600,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearFebruary 16, 2004
End date exceptional fiscal yearDecember 31, 2005
 
 

Links between entities

This entity  is absorbed by   0453.668.406 (Frimmo)   since December 20, 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)
Employers' repertory

(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