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:0635.980.401
Status:Stopped
Since December 30, 2020
Legal situation: Merger by acquisition
Since December 30, 2020
Start date:September 2, 2015
Name:K810
Name in Dutch, since August 31, 2015
Registered seat's address: Industrielaan 22
8810 Lichtervelde
Since July 3, 2020
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 August 31, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0444.255.050   Since July 3, 2019
Director Vanbelleghem ,  Alexander  Since July 3, 2019
Permanent representative Vanbelleghem ,  Philip  (0444.255.050)   Since July 3, 2019
Managing Director 0444.255.050   Since July 3, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 7, 2015
 
 
 

Characteristics

Subject to VAT
Since September 2, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since September 7, 2015
 
 

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

VAT 2008  82.990  -  Other business support service activities n.e.c.
Since September 2, 2015
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since September 2, 2015
 
 

Financial information

Capital 100.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearAugust 31, 2015
End date exceptional fiscal yearDecember 31, 2016
 
 

Links between entities

This entity  is absorbed by   0536.574.801 (FSV)   since December 30, 2020
 
 

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