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.

 

Registered entity data

In general

Enterprise number:0636.937.335
Status:Active
Legal situation: Judicial dissolution or nullity
Since January 21, 2022
Start date:September 10, 2015
Name:CNS TRANSPORT
Name in Dutch, since September 10, 2015
Ex officio striking off: Striking off as a result of non-filing of annual accounts (1)
Since February 19, 2024
Registered seat's address: Temselaan 100A
1853 Grimbergen
Since March 16, 2021

Ex officio striked off address since June 13, 2022(2)
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 (3)
Since September 10, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (4) Sögüt ,  Sevim  Since February 1, 2017
Administrator Mommaerts ,  Johan  Since January 21, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearSeptember 8, 2015
End date exceptional fiscal yearJune 30, 2017
 
 

Links between entities

No data included in CBE.
 
 

Activities

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)This administrative striking off indicates that the entity has not filed its annual accounts with the National Bank of Belgium for at least 3 consecutive accounting years.

(2)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.

(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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(4)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, since January 1, 2020, be read as "Director".


To top   Back