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:0671.993.234
Status:Active
Legal situation: Opening of bankruptcy procedure
Since February 17, 2023
Start date:March 2, 2017
Name:6 CONTRA 6
Name in French, since March 2, 2017
Ex officio striking off: Striking off as result of non fulfilling UBO obligations (1)
Since February 22, 2024
Registered seat's address: Avenue Louise 209   box 7
1050 Ixelles
Since January 11, 2021

Ex officio striked off address since December 5, 2023(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 March 2, 2017
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (4) Rajz ,  Attila  Since March 2, 2017
Curator (designated by court) Henri ,  Jérôme  Since February 17, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 4, 2017
 
Structural works
Since February 27, 2018
 
Ceiling installation, cement works, screeds
Since February 27, 2018
 
Tiling, marble, natural stone
Since February 27, 2018
 
Roofs, weatherproofing
Since February 27, 2018
 
Joinery (installation/repair) and glazing
Since February 27, 2018
 
General carpentry
Since February 27, 2018
 
Finishing works (paint and wallpaper)
Since February 27, 2018
 
Installation (heating, air conditioning, sanitary, gas)
Since February 27, 2018
 
Electrotechnical services
Since February 27, 2018
 
General contractor
Since February 27, 2018
 
 
 

Characteristics

Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since February 27, 2018
Prof. comp. for plastering/ cementing and floor screeding
Since February 27, 2018
Sectoral professional competence of general carpenter
Since February 27, 2018
Prof. competence of tiler - marbler - natural stone floorer
Since February 27, 2018
Prof. Comp. of masonry/concrete contractor (struct.works)
Since February 27, 2018
Professional competence of general building contractor
Since February 27, 2018
Prof. Comp. for finishing works in the construction industry
Since February 27, 2018
Professional competence for roofing and waterproofing works
Since February 27, 2018
Professional competence for electrotechnics
Since February 27, 2018
Prof. Comp. central heating, airco, gas and sanitation syst.
Since February 27, 2018
Knowledge of basic business management
Since April 4, 2017
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMarch 2, 2017
End date exceptional fiscal yearDecember 31, 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 did not comply with the obligation to transmit information to the UBO register or to update this data annually. The striking off will be withdrawn, once, according to FPS Finance, the relevant obligations have been completed in the UBO register. If you have any questions, please contact the UBO department at the following address: ubobelgium@minfin.fed.be.

(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