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:0878.477.134
Status:Stopped
Since March 14, 2023
Legal situation: Closing of bankruptcy procedure
Since March 14, 2023
Start date:January 10, 2006
Name:BALABA
Name in English, since February 8, 2018
Registered seat's address: Rue des Anciens Etangs 40
1190 Forest
Since October 9, 2019
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 April 17, 2012
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Mertens ,  Mark  Since January 8, 2018
Curator (designated by court) Dewael ,  Lies  Since February 15, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 12, 2018
 
 
 

Characteristics

Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since February 12, 2018
 
 

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

VAT 2008  59.203  -  Music editing
Since January 1, 2008
VAT 2008  47.540  -  Retail trade of electrical household appliances in specialised stores
Since January 1, 2008
VAT 2008  59.113  -  Production of films other than cinematographic and television
Since March 12, 2008
VAT 2008  90.023  -  Specialised services in sound, image and lighting
Since January 1, 2008
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJanuary 2, 2006
End date exceptional fiscal yearDecember 31, 2006
 
 

Links between entities

0553.462.402 (ABALABALO)   has been absorbed by this entity  since December 22, 2020
0882.997.730 (OLABALABA)   has been absorbed by this entity  since December 22, 2020
 
 

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 "March 14, 2023".

(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