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:0646.682.271
Status:Stopped
Since May 16, 2022
Legal situation: Closing of bankruptcy procedure
Since May 16, 2022
Start date:January 15, 2016
Name:BYDONA
Name in French, since January 15, 2016
Registered seat's address: Rue de Rosières 10
1332 Rixensart
Since January 15, 2016
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 (1)
Since January 15, 2016
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Cagna ,  Donatella  Since January 15, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 15, 2016
 
 
 

Characteristics

Subject to VAT
Since February 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since February 15, 2016
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  46.150  -  Commission trade of furniture, household goods, hardware and ironmongery
Since January 15, 2016
VAT 2008  31.091  -  Manufacture of dining rooms, lounges, bedrooms and bathrooms
Since March 6, 2017
VAT 2008  31.092  -  Manufacture of garden and outdoor furniture
Since March 6, 2017
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since March 6, 2017
VAT 2008  46.412  -  Wholesale trade of linens and bedding
Since March 6, 2017
VAT 2008  46.441  -  Wholesale trade of china and glassware
Since March 6, 2017
VAT 2008  46.471  -  Wholesale trade of household furniture
Since March 6, 2017
VAT 2008  46.472  -  Wholesale trade of carpets
Since March 6, 2017
VAT 2008  46.473  -  Wholesale trade of lighting equipment
Since March 6, 2017
VAT 2008  47.512  -  Retail trade of household linen in specialised stores
Since March 6, 2017
VAT 2008  47.530  -  Retail trade of carpets, rugs, wall and floor coverings in specialised stores
Since March 6, 2017
VAT 2008  47.591  -  Retail trade of home furnishings in specialised stores
Since March 6, 2017
VAT 2008  47.592  -  Retail trade of electrical lighting appliances in specialised stores
Since March 6, 2017
VAT 2008  47.593  -  Retail trade of non-electric household appliances, crockery, glassware, china and pottery in specialised stores
Since March 6, 2017
VAT 2008  47.599  -  Retail trade of other household equipment in specialised stores n.e.c.
Since March 6, 2017
VAT 2008  47.716  -  Retail trade of clothing, underwear and accessories for ladies, men, children and babies, in specialised stores, general assortment
Since March 6, 2017
VAT 2008  47.722  -  Retail trade of footwear and leather goods in specialised stores
Since March 6, 2017
VAT 2008  47.750  -  Retail trade of cosmetic and toilet articles in specialised stores
Since March 6, 2017
VAT 2008  47.761  -  Retail trade of flowers, plants, seeds and fertilisers in specialised stores
Since March 6, 2017
VAT 2008  47.786  -  Retail trade of souvenir and religious articles in specialised stores
Since March 6, 2017
VAT 2008  47.787  -  Retail trade of new art in specialised stores
Since January 15, 2016
VAT 2008  47.910  -  Retail trade by mail or by Internet
Since March 6, 2017
 
 

Financial information

Annual assembly April
End date financial year 31 December
Start date exceptional fiscal yearJanuary 12, 2016
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)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".

(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 function "Manager" must, from January 1, 2020 to Director, be read as "May 16, 2022".

(3)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