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:0681.479.339
Status:Stopped
Since June 29, 2020
Legal situation: Merger by acquisition
Since June 29, 2020
Start date:September 18, 2017
Name:Will-Fill
Name in Dutch, since September 15, 2017
Registered seat's address: Aarschotsesteenweg 115
3111 Rotselaar
Since September 15, 2017
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 September 15, 2017
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Dierickx ,  Dirk  Since September 15, 2017
Manager (2) Dierickx ,  Pieter  Since September 15, 2017
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since November 1, 2017
Enterprise subject to registration
Since May 11, 2020
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  58.290  -  Other software publishing
Since November 1, 2017
VAT 2008  27.110  -  Manufacture of electric motors, generators and transformers
Since November 1, 2017
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since November 1, 2017
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since November 1, 2017
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearSeptember 15, 2017
End date exceptional fiscal yearDecember 31, 2018
 
 

Links between entities

This entity  is absorbed by   0457.980.055 (DIERICKX-TOOLS)   since June 29, 2020
 
 

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 "June 29, 2020".

(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