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:0436.511.183
Status:Stopped
Since June 24, 2022
Legal situation: Merger by acquisition
Since June 24, 2022
Start date:February 1, 1989
Name:DHAXLEY
Name in Dutch, since February 1, 1989
Registered seat's address: Stationsstraat 100   box 3
2800 Mechelen
Since September 10, 2021
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 April 21, 1990
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

There are 6 legal functions for this entity. Show the legal functions.
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 8, 2013
Dispensation
Since February 8, 2013
 
 

Characteristics

Employer National Social Security Office
Since September 19, 1989
Subject to VAT
Since March 1, 1989
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since February 8, 2013
 
 

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

VAT 2008  74.300  -  Translation and interpretation activities
Since January 1, 2008
 
 

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

NSSO2008  82.990 -  Other business support service activities n.e.c.
Since January 1, 2008
 
 

Financial information

Capital 100.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJuly 1, 2019
End date exceptional fiscal yearDecember 31, 2019
 
 

Links between entities

This entity  is absorbed by   0806.056.934 (Ubiqus Belgium)   since June 24, 2022
 
 

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