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:0671.560.395
Status:Stopped
Since February 20, 2024
Legal situation: Closing of bankruptcy procedure
Since February 20, 2024
Start date:February 16, 2017
Name:BONMAISON
Name in French, since February 16, 2017
Registered seat's address: Zwijnaardsesteenweg 44
9000 Gent
Since November 21, 2019

Ex officio striked off address since April 5, 2023(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: Private limited liability company (2)
Since February 16, 2017
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Nyeriak ,  Laszlo-Atilla  Since April 1, 2021
Curator (designated by court) Claerhout ,  Nicolas  Since July 5, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since March 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(3)

VAT 2008  45.111  -  Wholesale trade of cars and other light motor vehicles (= 3.5 tons)
Since April 1, 2021
VAT 2008  41.201  -  General construction of residential buildings
Since April 1, 2021
VAT 2008  45.112  -  Commission trade of cars and other light motor vehicles (= 3.5 tons)
Since April 1, 2021
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since April 1, 2021
VAT 2008  45.204  -  Repairs to coachwork
Since April 1, 2021
VAT 2008  45.402  -  Maintenance, repair and retail trade of motorcycles, including spares and accessories
Since April 1, 2021
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearFebruary 15, 2017
End date exceptional fiscal yearJune 30, 2018
 
 

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)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".

(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