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:0885.783.214
Status:Active
Legal situation: Normal situation
Since December 19, 2006
Start date:December 19, 2006
Name:Crison
Name in Dutch, since December 12, 2006
Trade Name:AQUILEGIA
Name in Dutch, since October 24, 2008
Registered seat's address: Avenue de la Chasse 133
1040 Etterbeek
Since June 30, 2018

Ex officio striked off address since December 15, 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: Public limited company
Since December 12, 2006
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director KABASHI ,  ERION  Since April 1, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Restaurateur or catering service-banquet organiser
Since June 3, 2009
 
Knowledge of basic management
Since June 3, 2009
 
 
 

Characteristics

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

Authorisations

No data included in CBE.
 
 

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

VAT 2008  46.520  -  Wholesale trade of electronic and telecommunications equipment and parts
Since April 29, 2017
VAT 2008  26.300  -  Manufacture of communication equipment
Since April 29, 2017
VAT 2008  46.431  -  Wholesale trade of household appliances and audio-video
Since April 29, 2017
VAT 2008  46.473  -  Wholesale trade of lighting equipment
Since April 29, 2017
VAT 2008  47.540  -  Retail trade of electrical household appliances in specialised stores
Since April 29, 2017
VAT 2008  80.200  -  Security systems service activities
Since April 29, 2017
 
 

Financial information

Capital 86.910,00 EUR
Annual assembly November
End date financial year 30 June
 
 

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