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:0849.554.308
Status:Stopped
Since May 2, 2024
Legal situation: Closing of bankruptcy procedure
Since May 2, 2024
Start date:October 12, 2012
Name:AHA PRESTIGE
Name in Dutch, since December 27, 2019
Registered seat's address: Florivalstraat(OTT) 93
3040 Huldenberg
Additional address information.: et2
Since February 1, 2021

Ex officio striked off address since May 8, 2023(1)
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 December 27, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Kassem ,  Ahmad  Since December 27, 2019
Curator (designated by court) De Rieck ,  Jan  Since October 27, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since November 1, 2012
Enterprise subject to registration
Since May 27, 2021
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since July 15, 2021
VAT 2008  31.091  -  Manufacture of dining rooms, lounges, bedrooms and bathrooms
Since July 15, 2021
VAT 2008  43.320  -  Joinery works
Since May 1, 2021
VAT 2008  45.111  -  Wholesale trade of cars and other light motor vehicles (= 3.5 tons)
Since July 15, 2021
VAT 2008  45.320  -  Retail trade of motor vehicle parts and accessories
Since July 15, 2021
VAT 2008  47.786  -  Retail trade of souvenir and religious articles in specialised stores
Since May 1, 2021
VAT 2008  96.021  -  Hairdressing
Since May 1, 2021
 
 

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)

(1)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(2)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