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:0552.677.393
Status:Stopped
Since June 16, 2022
Legal situation: Closure of liquidation
Since June 16, 2022
Start date:May 14, 2014
Name:Simbols International Co
Name in Dutch, since May 14, 2014
Trade Name:Simbols International Co
Name in Dutch, since May 14, 2014
Registered seat's address: Avenue de Jette 104
1081 Koekelberg
Since September 20, 2015

Ex officio striked off address since December 19, 2020(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 May 14, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Borta ,  Ion  Since September 20, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Refrigeration contractor
Since January 16, 2018
 
Dry cleaning - dyeing services
Since January 16, 2018
 
Knowledge of basic management
Since October 29, 2015
 
Motorised vehicles - inter-sectoral professional competence
Since November 17, 2015
 
Bicycles
Since January 16, 2018
 
Vehicles up to 3.5 tonnes
Since November 17, 2015
 
Vehicles over 3.5 tonnes
Since January 16, 2018
 
Structural works
Since November 17, 2015
 
Ceiling installation, cement works, screeds
Since November 17, 2015
 
Tiling, marble, natural stone
Since November 17, 2015
 
Roofs, weatherproofing
Since November 17, 2015
 
Joinery (installation/repair) and glazing
Since November 17, 2015
 
General carpentry
Since November 17, 2015
 
Finishing works (paint and wallpaper)
Since November 17, 2015
 
Installation (heating, air conditioning, sanitary, gas)
Since November 17, 2015
 
Electrotechnical services
Since November 17, 2015
 
General contractor
Since November 17, 2015
 
 
 

Characteristics

Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Sectoral professional competence for bicycles
Since January 16, 2018
Intersectoral professional competence for motor vehicles
Since November 17, 2015
Professional competence for motor vehicles up to 3.5 tons
Since November 17, 2015
Professional competence for motor vehicles of over 3.5 tons
Since January 16, 2018
Sectoral professional competence of dry cleaner-dyer
Since January 16, 2018
Professional competence of carpenter - glazier
Since November 17, 2015
Prof. comp. for plastering/ cementing and floor screeding
Since November 17, 2015
Sectoral professional competence of general carpenter
Since November 17, 2015
Prof. competence of tiler - marbler - natural stone floorer
Since November 17, 2015
Prof. Comp. of masonry/concrete contractor (struct.works)
Since November 17, 2015
Professional competence of general building contractor
Since November 17, 2015
Prof. Comp. for finishing works in the construction industry
Since November 17, 2015
Professional competence for roofing and waterproofing works
Since November 17, 2015
Professional competence for electrotechnics
Since November 17, 2015
Prof. Comp. central heating, airco, gas and sanitation syst.
Since November 17, 2015
Professional competence of refrigerator electrician
Since January 16, 2018
Knowledge of basic business management
Since October 29, 2015
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearMay 14, 2014
End date exceptional fiscal yearDecember 31, 2014
 
 

Links between entities

No data included in CBE.
 
 

Activities

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)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, from January 1, 2020 to Director, be read as "June 16, 2022".


To top   Back