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: | 0526.849.362 | ||
Status: | Stopped Since March 30, 2023 | ||
Legal situation: | Closure of liquidation Since March 30, 2023 | ||
Start date: | April 17, 2013 | ||
Name: | TRANGO Name in French, since April 15, 2013 | ||
Registered seat's address: |
Rue Jean Laumans 19
1020 Bruxelles Additional address information.: 1G/L Since September 5, 2013 Ex officio striked off address since November 24, 2019(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: |
Cooperative society with limited liability
(2) Since April 15, 2013 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
There are 6 legal functions for this entity. Show the legal functions. | |||
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since April 30, 2013 | |||
| |||
Characteristics | |||
Subject to VAT Since April 15, 2013 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Knowledge of basic business management Since April 30, 2013 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
43.999 -
Other specialised construction activities Since April 15, 2013 | |||
VAT 2008
81.290 -
Other cleaning activities Since April 15, 2013 |
| |||
Financial information | |||
Capital | 18.600,00 EUR | ||
Annual assembly | May | ||
End date financial year | 30 November | ||
| |||
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)In accordance with the law of 23 March 2019 on the introduction of 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 term "Cooperative society with limited liability" must be, since January 1, 2020, understood as "Cooperative society? when the company complies with the definition of cooperative society mentioned in article 6:1 of the aforementioned Code.
(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