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