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:0893.182.235
Status:Active
Legal situation: Normal situation
Since October 30, 2007
Start date:October 30, 2007
Name:GO-SERVICES
Name in French, since October 25, 2007
Registered seat's address: Lozenberg 17   box B1
1932 Zaventem
Since March 1, 2024
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
go_servicess@yahoo.frSince January 1, 2022
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (1)
Since October 25, 2007
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Bouyghjdane ,  Karima  Since October 7, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 17, 2011
Subject to VAT
Since October 1, 2010
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  81.220  -  Other building and industrial cleaning activities
Since October 1, 2010
VAT 2008  43.299  -  Other installation works n.e.c.
Since October 1, 2010
VAT 2008  47.785  -  Retail trade of cycles in specialised stores
Since October 1, 2010
VAT 2008  73.110  -  Advertising agencies
Since October 1, 2010
VAT 2008  95.210  -  Repair of consumer electronics
Since October 1, 2010
VAT 2008  95.290  -  Repair of other personal and household goods
Since October 1, 2010
 
 

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

NSSO2008  81.210 -  General cleaning of buildings
Since January 17, 2011
 
 

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)
Employers' repertory

(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, since January 1, 2020, be read as "Director".

(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