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:0865.757.662
Status:Stopped
Since February 26, 2024
Legal situation: Closing of bankruptcy procedure
Since February 26, 2024
Start date:June 14, 2004
Name:MORGAN DREAMS
Name in French, since June 14, 2004
Registered seat's address: Rue Haute 27
1300 Wavre
Since May 5, 2015
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 June 14, 2004
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Lancellotti ,  Gilda  Since September 3, 2013
Curator (designated by court) Ibarrondo Lasa ,  Xavier  Since January 30, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 25, 2015
 
 
 

Characteristics

Subject to VAT
Since September 6, 2004
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  47.242  -  Retail trade of chocolate and confectionery in specialised stores
Since June 25, 2015
VAT 2008  46.170  -  Commission trade of food, beverages and tobacco
Since June 25, 2015
VAT 2008  46.360  -  Wholesale trade of sugar, chocolate and confectionery
Since June 25, 2015
VAT 2008  46.391  -  Non-specialised wholesale trade of frozen food
Since June 25, 2015
VAT 2008  47.252  -  Retail trade of beverages in specialised stores, general assortment
Since June 25, 2015
VAT 2008  47.299  -  Other retail trade of food in specialised stores n.e.c.
Since June 25, 2015
VAT 2008  56.301  -  Cafés and bars
Since June 25, 2015
 
 

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)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 "February 26, 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