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:0443.373.142
Status:Active
Legal situation: Opening of bankruptcy procedure
Since September 10, 2019
Start date:February 25, 1991
Name:GAUDY BOUWWERKEN
Name in Dutch, since June 12, 2014
Registered seat's address: Boulevard du Roi Albert II 28-30
1000 Bruxelles
Since September 30, 2018

Ex officio striked off address since March 25, 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 June 12, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Dumitru ,  Samuel  Since September 30, 2018
Curator (designated by court) De Ridder ,  Christine  Since September 10, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 5, 2014
 
Ceiling installation, cement works, screeds
Since August 5, 2014
 
Joinery (installation/repair) and glazing
Since August 5, 2014
 
General carpentry
Since August 5, 2014
 
Finishing works (paint and wallpaper)
Since August 5, 2014
 
 
 

Characteristics

Subject to VAT
Since July 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since August 5, 2014
Prof. comp. for plastering/ cementing and floor screeding
Since August 5, 2014
Sectoral professional competence of general carpenter
Since August 5, 2014
Prof. Comp. for finishing works in the construction industry
Since August 5, 2014
Knowledge of basic business management
Since August 4, 2014
 
 

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

VAT 2008  43.390  -  Other finishing work
Since June 20, 2014
 
 

Financial information

Annual assembly May
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 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), a cooperative society with limited liability has, since 1 January 2024, been transformed by operation of law into a cooperative society if the company meets the definition of a cooperative society set out in article 6:1 of the aforementioned Code. If not, it is transformed by operation of law into a private limited company.

(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