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:0633.899.255
Status:Stopped
Since January 18, 2022
Legal situation: Closing of bankruptcy procedure
Since January 18, 2022
Start date:July 16, 2015
Name:THE BOOZE STORE
Name in Dutch, since July 16, 2015
Registered seat's address: Kortrijksesteenweg 188
9830 Sint-Martens-Latem
Since December 10, 2018

Ex officio striked off address since December 10, 2021(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: Public limited company
Since July 16, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

There are 6 legal functions for this entity. Show the legal functions.
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 25, 2016
 
 
 

Characteristics

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

Authorisations

Knowledge of basic business management
Since March 25, 2016
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  46.349  -  Wholesale trade of beverages, general assortment
Since December 1, 2015
VAT 2008  47.252  -  Retail trade of beverages in specialised stores, general assortment
Since December 1, 2015
VAT 2008  47.990  -  Other retail trade not in stores, stalls or markets
Since December 1, 2015
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since December 1, 2015
 
 

Financial information

Capital 341.500,00 EUR
Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearJuly 16, 2015
End date exceptional fiscal yearJune 30, 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)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