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.

 

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:0700.782.141
Status:Stopped
Since May 18, 2021
Legal situation: Closing of bankruptcy procedure
Since May 18, 2021
Start date:August 9, 2018
Name:Blooming Factor
Name in French, since August 9, 2018
Registered seat's address: Quai Orban 55
4020 Liège
Since August 9, 2018
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 liability company (1)
Since August 9, 2018
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Remi ,  Philippe  Since August 9, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 1, 2019
 
 
 

Characteristics

Subject to VAT
Since August 9, 2018
Enterprise subject to registration
Since February 1, 2019
 
 

Authorisations

Knowledge of basic business management
Since February 1, 2019
 
 

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

VAT 2008  72.200  -  Research and experimental development in social sciences and humanities
Since August 9, 2018
VAT 2008  70.210  -  Public relations and communication activities
Since August 9, 2018
VAT 2008  70.220  -  Business and other management consultancy activities
Since August 9, 2018
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearAugust 8, 2018
End date exceptional fiscal yearSeptember 30, 2019
 
 

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)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, from January 1, 2020 to Director, be read as "May 18, 2021".

(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