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:0536.600.436
Status:Stopped
Since December 14, 2021
Legal situation: Closing of bankruptcy procedure
Since December 14, 2021
Start date:July 10, 2013
Name:CITY FULL SERVICES
Name in French, since July 10, 2013
Registered seat's address: Boulevard du Roi Albert II 28/30   box 50
1000 Bruxelles
Since January 1, 2015

Ex officio striked off address since January 30, 2019(1)
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 (2)
Since July 10, 2013
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

No data included in CBE.
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since April 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for motor vehicles up to 3.5 tons
Since September 18, 2013
 
 

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

VAT 2008  49.320  -  Transport of passengers by taxi
Since April 1, 2014
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since April 1, 2014
VAT 2008  45.201  -  General maintenance and repair of cars and other light motor vehicles (= 3.5 ton)
Since April 1, 2014
VAT 2008  45.203  -  Repair of specific parts of motor vehicles
Since April 1, 2014
VAT 2008  45.204  -  Repairs to coachwork
Since April 1, 2014
VAT 2008  45.209  -  Maintenance and repair of motor vehicles n.e.c.
Since April 1, 2014
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(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