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:0425.091.909
Status:Stopped
Since July 25, 2023
Legal situation: Merger by acquisition
Since July 25, 2023
Start date:December 20, 1983
Name:VERMO
Name in Dutch, since October 21, 2008
Registered seat's address: Berlaarbaan(CEN) 277
2860 Sint-Katelijne-Waver
Since February 11, 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 July 19, 1997
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0863.605.747   Since February 7, 2011
Director Schoeters ,  Elizabet  Since February 7, 2011
Managing Director 0863.605.747   Since February 7, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since February 1, 1984
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  70.220  -  Business and other management consultancy activities
Since February 18, 2009
VAT 2008  62.010  -  Computer programming activities
Since February 18, 2009
VAT 2008  62.020  -  Computer consultancy activities
Since February 18, 2009
VAT 2008  64.200  -  Activities of holding companies
Since February 18, 2009
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since February 18, 2009
VAT 2008  70.210  -  Public relations and communication activities
Since February 18, 2009
 
 

Financial information

Capital 124.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 1, 2020
End date exceptional fiscal yearDecember 31, 2021
 
 

Links between entities

This entity  is absorbed by   0863.605.747 (LAUROLY)   since July 25, 2023
 
 

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