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:0724.839.032
Status:Stopped
Since March 12, 2024
Legal situation: Closing of bankruptcy procedure
Since March 12, 2024
Start date:April 12, 2019
Name:mEATxico
Name in French, since April 12, 2019
Registered seat's address: Rue Blaes 70
1000 Bruxelles
Since February 1, 2021
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 April 12, 2019
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Manager (2) Reyna Villafuerte ,  Israel  Since April 12, 2019
Curator (designated by court) Ensch ,  Isabelle  Since July 22, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 3, 2019
 
 
 

Characteristics

Subject to VAT
Since May 3, 2019
Enterprise subject to registration
Since May 3, 2019
 
 

Authorisations

Knowledge of basic business management
Since May 3, 2019
 
 

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

VAT 2008  55.100  -  Hotels and similar accommodation
Since May 3, 2019
VAT 2008  46.170  -  Commission trade of food, beverages and tobacco
Since May 3, 2019
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since May 3, 2019
VAT 2008  47.251  -  Retail trade of wines and spirits in specialised stores
Since May 3, 2019
VAT 2008  47.252  -  Retail trade of beverages in specialised stores, general assortment
Since May 3, 2019
VAT 2008  47.299  -  Other retail trade of food in specialised stores n.e.c.
Since May 3, 2019
VAT 2008  56.101  -  Full-service catering
Since May 3, 2019
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearApril 9, 2019
End date exceptional fiscal yearJune 30, 2020
 
 

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)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 "March 12, 2024".

(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