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:0629.672.629
Status:Stopped
Since March 5, 2024
Legal situation: Closure of liquidation
Since March 5, 2024
Start date:April 29, 2015
Name:ROX365
Name in Dutch, since April 29, 2015
Registered seat's address: Nijverheidsstraat 70
2160 Wommelgem
Since January 15, 2021

Ex officio striked off address since September 18, 2023(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 April 29, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Permanent representative Rademaker ,  David  (0473.248.251)   Since April 29, 2015
Manager (3)0473.248.251   Since April 29, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 6, 2017
 
 
 

Characteristics

Subject to VAT
Since June 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since July 6, 2017
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  70.210  -  Public relations and communication activities
Since April 29, 2015
VAT 2008  63.110  -  Data processing, hosting and related activities
Since April 29, 2015
VAT 2008  63.120  -  Web portals
Since April 29, 2015
VAT 2008  63.990  -  Other information service activities n.e.c.
Since April 29, 2015
VAT 2008  64.200  -  Activities of holding companies
Since April 29, 2015
VAT 2008  70.220  -  Business and other management consultancy activities
Since April 29, 2015
VAT 2008  73.110  -  Advertising agencies
Since April 29, 2015
VAT 2008  96.099  -  Other personal service activities
Since April 29, 2015
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearApril 29, 2015
End date exceptional fiscal yearDecember 31, 2016
 
 

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)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 "March 5, 2024".

(4)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