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:0560.918.138
Status:Stopped
Since July 31, 2023
Legal situation: Merger by acquisition
Since July 31, 2023
Start date:September 2, 2014
Name:Absoluut Zulu
Name in Dutch, since September 2, 2014
Registered seat's address: Vaartdijk 3   box 601
3018 Leuven
Additional address information.: Wijgmaal
Since January 1, 2022
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 September 2, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0778.589.603   Since January 1, 2022
Director De Raymaeker ,  Adriaan  Since January 1, 2022
Permanent representative Klein ,  Thomas  (0778.589.603)   Since January 1, 2022
Manager (2) Mateusen ,  Joris  Since September 2, 2014
Manager (2) Schildermans ,  Ronny  Since September 2, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 17, 2014
 
 
 

Characteristics

Subject to VAT
Since September 2, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since September 17, 2014
 
 

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

VAT 2008  63.110  -  Data processing, hosting and related activities
Since September 2, 2014
VAT 2008  62.010  -  Computer programming activities
Since September 2, 2014
VAT 2008  62.030  -  Computer facilities management activities
Since September 2, 2014
VAT 2008  63.120  -  Web portals
Since September 2, 2014
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearSeptember 2, 2014
End date exceptional fiscal yearJune 30, 2015
 
 

Links between entities

This entity  is absorbed by   0867.196.232 (Absoluut)   since July 31, 2023
 
 

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, from January 1, 2020 to Director, be read as "July 31, 2023".

(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