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.

 

Registered entity data

In general

Enterprise number:0476.430.346
Status:Active
Legal situation: Opening of bankruptcy procedure
Since March 14, 2022
Start date:December 24, 2001
Name:Giosh's
Name in Dutch, since January 16, 2018
Registered seat's address: Avenue Louise 523
1050 Ixelles
Since January 16, 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 (1)
Since December 20, 2001
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Lauhouh ,  Niamkey  Since February 20, 2018
Manager (2) Albanese ,  Giovanni  Since September 7, 2017
Manager (2) Siddiqi ,  Rashidul  Since September 7, 2017
Curator (designated by court) Huart ,  Sophie  Since March 14, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 19, 2019
 
 
 

Characteristics

Subject to VAT
Since March 1, 2002
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Recognised craft (Act of 19 March 2014)
Since January 22, 2019
Knowledge of basic business management
Since August 19, 2019
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  14.199  -  Manufacture of other wearing apparel and accessories n.e.c.
Since January 16, 2018
VAT 2008  15.200  -  Manufacture of footwear
Since January 16, 2018
VAT 2008  46.425  -  Wholesale trade of shoes
Since January 16, 2018
VAT 2008  47.721  -  Retail trade of shoes in specialised stores
Since January 16, 2018
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly March
End date financial year 30 September
 
 

Links between entities

No data included in CBE.
 
 

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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(3)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