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: | 0665.632.311 | ||
Status: | Stopped Since February 17, 2023 | ||
Legal situation: | Closing of bankruptcy procedure Since February 17, 2023 | ||
Start date: | October 31, 2016 | ||
Name: | UNI 3 Name in Dutch, since October 12, 2016 | ||
Registered seat's address: |
Chaussée de Forest 161
1060 Saint-Gilles Since October 12, 2016 Ex officio striked off address since September 6, 2017(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 unlimited liability
Since October 12, 2016 | ||
Number of establishment units (EU): | 0 | ||
| |||
Functions | |||
Director (2) | GONCALVES DA SILVA , JEOVANES | Since October 12, 2016 | |
Director (2) | GONCALVES LIMA , JORCILI | Since October 12, 2016 | |
Director (2) | Sabino De Souza , Andreia | Since October 12, 2016 | |
Managing Director (3) | GONCALVES LIMA , JORCILI | Since October 12, 2016 | |
Curator (designated by court) | Bochon , Anthony | Since December 16, 2019 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
No data included in CBE. | |||
| |||
Characteristics | |||
Subject to VAT Since November 1, 2016 | |||
| |||
Authorisations | |||
No data included in CBE. | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(4) | |||
VAT 2008
43.999 -
Other specialised construction activities Since October 12, 2016 | |||
VAT 2008
81.220 -
Other building and industrial cleaning activities Since October 12, 2016 |
| |||
Financial information | |||
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) |
(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 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 "Director" must, from January 1, 2020 to February 17, 2023, be read as "Manager".
(3)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 "Managing Director" must, from January 1, 2020 to February 17, 2023, be read as "Manager".
(4)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). There are different versions of these codes. Activities with a NACE-BEL code (version 2003) were stopped on 31/12/2007 and automatically converted to the new NACE-BEL codes (2008 version) starting on 01/01/2008. A new 2025 version of the codes will enter into force on 01/01/2025. During the first half of the year 2025, all activities with a 2008 version of the NACE-BEL code will be phased out with 31/12/2024 as end date and automatically converted to the 2025 version of the NACE-BEL codes, starting on 01/01/2025. Up until then, activities will continue to be registered using the 2008 NACE-BEL codes.
To top Back