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:0554.861.081
Status:Stopped
Since December 12, 2024
Legal situation: Division by formation of new entities
Since December 12, 2024
Start date:June 25, 2014
Name:IMMAGO
Name in Dutch, since June 25, 2014
Registered seat's address: Gallifortlei 136
2100 Antwerpen
Since June 25, 2014
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 June 25, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Peeters ,  Kris  Since June 25, 2014
Manager (2) Peeters ,  Roel  Since June 25, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 3, 2014
 
 
 

Characteristics

Subject to VAT
Since February 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since September 3, 2014
 
 

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

VAT 2008  82.990  -  Other business support service activities n.e.c.
Since June 25, 2014
VAT 2008  64.999  -  Other financial services activities
Since June 25, 2014
VAT 2008  70.220  -  Business and other management consultancy activities
Since June 25, 2014
VAT 2008  63.990  -  Other information service activities n.e.c.
Since June 25, 2014
VAT 2008  66.199  -  Other activities auxiliary to financial services n.e.c., except insurance and pension funding
Since June 25, 2014
VAT 2008  64.200  -  Activities of holding companies
Since June 25, 2014
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

Links between entities

This entity  is divided in   1017.372.820 (JACUAR)   since December 12, 2024
This entity  is divided in   1017.373.018 (PSMART)   since December 12, 2024
 
 

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 December 12, 2024, be read as "Director".

(3)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Following a conversion of activities with a NACE-BEL code (2003 version) to NACE-BEL codes (2008 version), the start date of activities (2008 version) is 1/01/2008. Activities with a NACE-BEL code (2008 version) were then stopped on 31/12/2024 and automatically converted to NACE-BEL codes (2025 version). These were mere administrative conversion and no modification of the activity itself. The 2003 activities can be accessed by clicking on the link : "Show the NACE-BEL codes activities version 2003".


To top   Back