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:0669.998.103
Status:Stopped
Since September 14, 2021
Legal situation: Closing of bankruptcy procedure
Since September 14, 2021
Start date:January 26, 2017
Name:DE BUREN BELGIE
Name in Dutch, since January 17, 2017
Registered seat's address: Lange Lozanastraat 142
2018 Antwerpen
Since February 21, 2019
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 January 17, 2017
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Dragstra ,  Robin  Since January 17, 2017
Director VAN DEN BURG ,  RALPH  Since February 21, 2019
Director WOLFKAMP ,  MARK  Since February 21, 2019
Managing Director Dragstra ,  Robin  Since February 21, 2019
Curator (designated by court) Peeters ,  Nick  Since April 30, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since March 27, 2017
Dispensation
Since March 27, 2017
 
 

Characteristics

Subject to VAT
Since April 1, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  53.200  -  Other postal and courier activities
Since January 17, 2017
VAT 2008  70.220  -  Business and other management consultancy activities
Since January 17, 2017
 
 

Financial information

Capital 1.000.000,00 EUR
Annual assembly April
End date financial year 31 December
 
 

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)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