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:0567.613.217
Status:Stopped
Since June 26, 2023
Legal situation: Closing of bankruptcy procedure
Since June 26, 2023
Start date:November 5, 2014
Name:ScriptBook
Name in Dutch, since November 5, 2014
Registered seat's address: Gasstraat 37/W8
9160 Lokeren
Since July 4, 2019
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: Public limited company
Since April 28, 2016
Number of establishment units (EU): 0
 
 

Functions

Director 0455.777.660   Since April 28, 2016
Director Azermai ,  Majda  Since March 27, 2018
Director Azermai ,  Nadira  Since April 28, 2016
Permanent representative Vandenberk ,  Kris  (0455.777.660)   Since April 28, 2016
Curator (designated by court) Verlaeckt ,  Vincent  Since December 30, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since January 1, 2015
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  63.110  -  Data processing, hosting and related activities
Since November 5, 2014
VAT 2008  46.510  -  Wholesale trade of computers, computer peripheral equipment and software
Since November 5, 2014
VAT 2008  47.410  -  Retail trade of computers, peripheral units and software in specialised stores
Since November 5, 2014
VAT 2008  62.020  -  Computer consultancy activities
Since November 5, 2014
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since November 5, 2014
 
 

Financial information

Capital 125.138,76 EUR
Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearNovember 5, 2014
End date exceptional fiscal yearDecember 31, 2015
 
 

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)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