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:0537.663.575
Status:Active
Legal situation: Opening of bankruptcy procedure
Since June 26, 2023
Start date:August 26, 2013
Name:CLEAN TT
Name in French, since August 22, 2013
Registered seat's address: Avenue Louise 209   box 7
1050 Ixelles
Since March 18, 2021

Ex officio striked off address since December 5, 2023(1)
Phone number:
0472654228 Since March 24, 2023
Fax: No data included in CBE.
Email address:
nizo@nizogroup.beSince March 24, 2023
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (2)
Since August 22, 2013
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Taskin ,  Niyazi  Since September 23, 2021
Curator (designated by court) Stoop ,  Guillaume  Since June 26, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 13, 2023
 
 
 

Characteristics

Subject to VAT
Since September 2, 2013
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since September 6, 2013
 
 

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

VAT 2008  81.210  -  General cleaning of buildings
Since September 2, 2013
VAT 2008  81.220  -  Other building and industrial cleaning activities
Since September 2, 2013
 
 

Financial information

Annual assembly May
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