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:0721.988.519
Status:Active
Legal situation: Opening of bankruptcy procedure
Since December 20, 2021
Start date:March 7, 2019
Name:4 INVEST
Name in French, since March 7, 2019
Registered seat's address: Rue de Bruxelles 122
4340 Awans
Since March 7, 2019
Phone number:
+32475736363 Since March 7, 2019
+32493888235 Since March 7, 2019
Fax: No data included in CBE.
Email address:
rizlene.nachet@gmail.comSince March 7, 2019
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (1)
Since March 7, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Nachet ,  Rizlane  Since March 7, 2019
Curator (designated by court) Bisinella ,  Yves  Since January 23, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 9, 2019
 
 
 

Characteristics

Subject to VAT
Since April 1, 2019
Enterprise subject to registration
Since April 9, 2019
 
 

Authorisations

Knowledge of basic business management
Since April 9, 2019
 
 

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

VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since March 7, 2019
VAT 2008  41.101  -  Residential property development
Since March 7, 2019
VAT 2008  41.102  -  Non-residential property development
Since March 7, 2019
VAT 2008  68.312  -  Estimation and valuation of real estate on behalf of third parties
Since March 7, 2019
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearMarch 7, 2019
End date exceptional fiscal yearDecember 31, 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, 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