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: | 0844.820.114 | ||
Status: | Stopped Since December 31, 2021 | ||
Legal situation: | Merger by acquisition Since December 31, 2021 | ||
Start date: | March 26, 2012 | ||
Name: | Lab9 Pro Antwerpen-Limburg Name in Dutch, since September 30, 2020 | ||
Registered seat's address: |
Bisschoppenhoflaan 500
2100 Antwerpen Since April 25, 2016 | ||
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 company
Since September 30, 2020 | ||
Number of establishment units (EU): | 2
List EU - Information and activities for each establishment unit | ||
| |||
Functions | |||
There are 7 legal functions for this entity. Show the legal functions. | |||
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since April 24, 2012 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since September 1, 2012 | |||
Subject to VAT Since April 1, 2012 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Knowledge of basic business management Since April 24, 2012 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(2) | |||
VAT 2008
46.510
-
Wholesale trade of computers, computer peripheral equipment and software Since April 1, 2012 | |||
VAT 2008
47.410
-
Retail trade of computers, peripheral units and software in specialised stores Since April 1, 2012 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(2) | |||
NSSO2008
46.510
-
Wholesale trade of computers, computer peripheral equipment and software Since September 1, 2012 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
| |||
Links between entities | |||
This entity
is absorbed by
0449.370.811 (Lab9 Pro)
since December 31, 2021 | |||
| |||
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 Check withholding obligation Central Register of Director Disqualifications - log in |
(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 function "Manager" must, from January 1, 2020 to December 31, 2021, be read as "Director".
(2)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Following a conversion of activities with a NACE-BEL code (2003 version) to NACE-BEL codes (2008 version), the start date of activities (2008 version) is 1/01/2008. Activities with a NACE-BEL code (2008 version) were then stopped on 31/12/2024 and automatically converted to NACE-BEL codes (2025 version). These were mere administrative conversion and no modification of the activity itself. The 2003 activities can be accessed by clicking on the link : "Show the NACE-BEL codes activities version 2003".
To top Back