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:0809.242.888
Status:Active
Legal situation: Opening of bankruptcy procedure
Since October 23, 2023
Start date:January 21, 2009
Name:CROME-RENOVATION
Name in French, since January 9, 2009
Ex officio striking off: Striking off as a result of non-filing of annual accounts (1)
Since September 5, 2023
Registered seat's address: Avenue George Bergmann 116
1050 Ixelles
Since April 29, 2022
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 (2)
Since January 9, 2009
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Manager (3) Dominguez ,  Anthony  Since October 1, 2009
Manager (3) Dominguez ,  Joseph  Since January 9, 2009
Curator (designated by court) Baudoux ,  Christophe  Since October 23, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 5, 2010
 
Structural works
Since January 5, 2010
 
Ceiling installation, cement works, screeds
Since January 14, 2011
 
Tiling, marble, natural stone
Since January 14, 2011
 
Joinery (installation/repair) and glazing
Since January 14, 2011
 
General carpentry
Since January 14, 2011
 
Finishing works (paint and wallpaper)
Since January 14, 2011
 
General contractor
Since January 21, 2015
 
 
 

Characteristics

Subject to VAT
Since February 1, 2009
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since January 14, 2011
Prof. comp. for plastering/ cementing and floor screeding
Since January 14, 2011
Sectoral professional competence of general carpenter
Since January 14, 2011
Prof. competence of tiler - marbler - natural stone floorer
Since January 14, 2011
Professional competence of general building contractor
Since January 21, 2015
Prof. Comp. for finishing works in the construction industry
Since January 14, 2011
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  81.300  -  Landscape service activities
Since February 1, 2009
VAT 2008  43.992  -  Restoration of façades
Since February 1, 2009
VAT 2008  43.994  -  Masonry and repointing
Since February 1, 2009
VAT 2008  43.999  -  Other specialised construction activities
Since February 1, 2009
VAT 2008  70.220  -  Business and other management consultancy activities
Since February 1, 2009
VAT 2008  81.100  -  Combined facilities support activities
Since February 1, 2009
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

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)This administrative striking off indicates that the entity has not filed its annual accounts with the National Bank of Belgium for at least 3 consecutive accounting years.

(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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(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 function "Manager" must, since January 1, 2020, be read as "Director".

(4)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