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:0671.783.990
Status:Stopped
Since September 22, 2022
Legal situation: Closing of bankruptcy procedure
Since September 22, 2022
Start date:February 23, 2017
Name:Joel Goddet Groep
Name in Dutch, since February 23, 2017
Registered seat's address: Rummenweg 176
3540 Herk-de-Stad
Since February 23, 2017

Ex officio striked off address since October 15, 2019(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: Public limited company
Since February 23, 2017
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0667.821.046   Since February 23, 2017
Director Fund ,  Jolan  Since February 23, 2017
Permanent representative Fund ,  Jolan  (0667.821.046)   Since February 23, 2017
Curator (designated by court) Engelen ,  Victor  Since July 2, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 11, 2017
 
 
 

Characteristics

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

Authorisations

Knowledge of basic business management
Since April 11, 2017
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  52.230  -  Auxiliary services for air transportation
Since April 1, 2017
VAT 2008  43.390  -  Other finishing work
Since April 1, 2017
VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since April 1, 2017
VAT 2008  77.291  -  Rental and leasing of machine tools, hardware and hand tools for do-it-yourself
Since April 1, 2017
 
 

Financial information

Capital 100.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearFebruary 23, 2017
End date exceptional fiscal yearDecember 31, 2017
 
 

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)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