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:0728.703.293
Status:Stopped
Since August 2, 2023
Legal situation: Merger by acquisition
Since August 2, 2023
Start date:June 20, 2019
Name:Longtale
Name in Dutch, since June 20, 2019
Registered seat's address: Houtparklaan 1   box 10
3600 Genk
Since January 30, 2023
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 company
Since June 20, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

No data included in CBE.
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since August 1, 2019
Enterprise subject to registration
Since August 1, 2019
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  62.020  -  Computer consultancy activities
Since August 1, 2019
VAT 2008  58.290  -  Other software publishing
Since August 1, 2019
VAT 2008  62.010  -  Computer programming activities
Since August 1, 2019
VAT 2008  62.030  -  Computer facilities management activities
Since August 1, 2019
VAT 2008  62.090  -  Other information technology and computer service activities
Since August 1, 2019
VAT 2008  63.110  -  Data processing, hosting and related activities
Since August 1, 2019
VAT 2008  70.210  -  Public relations and communication activities
Since August 1, 2019
VAT 2008  70.220  -  Business and other management consultancy activities
Since August 1, 2019
VAT 2008  73.200  -  Market research and public opinion polling
Since August 1, 2019
VAT 2008  82.110  -  Combined office administrative service activities
Since August 1, 2019
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since August 1, 2019
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since August 1, 2019
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJune 20, 2019
End date exceptional fiscal yearDecember 31, 2020
 
 

Links between entities

This entity  is absorbed by   0696.647.664 (DIGNIFY)   since August 2, 2023
 
 

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)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