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:0826.434.258
Status:Stopped
Since September 29, 2022
Legal situation: Closure of liquidation
Since September 29, 2022
Start date:June 7, 2010
Name:GESTION FACIL'
Name in French, since June 4, 2010
Ex officio striking off: Striking off as a result of non-filing of annual accounts (1)
Since October 27, 2021
Registered seat's address: Rue Emile Claus 49
1050 Ixelles
Since January 23, 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 (2)
Since June 4, 2010
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Lunguana-Mvuamba Since July 18, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 30, 2010
 
 
 

Characteristics

Employer National Social Security Office
Since March 14, 2022
Subject to VAT
Since July 18, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  70.220  -  Business and other management consultancy activities
Since July 18, 2017
VAT 2008  70.210  -  Public relations and communication activities
Since July 18, 2017
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since July 18, 2017
 
 

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

NSSO2008  70.220 -  Business and other management consultancy activities
Since March 14, 2022
 
 

Financial information

Annual assembly June
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)
Employers' repertory

(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, from January 1, 2020 to Director, be read as "September 29, 2022".

(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