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:0648.900.997
Status:Stopped
Since November 16, 2023
Legal situation: Closing of bankruptcy procedure
Since November 16, 2023
Start date:February 23, 2016
Name:Projects Only 4U
Name in Dutch, since February 22, 2016
Registered seat's address: Engels Plein 35   box 101
3000 Leuven
Since October 1, 2017
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 February 22, 2016
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Dhooghe ,  Johan  Since January 1, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 26, 2017
 
Ceiling installation, cement works, screeds
Since June 29, 2016
 
Roofs, weatherproofing
Since June 29, 2016
 
Joinery (installation/repair) and glazing
Since June 29, 2016
 
General carpentry
Since June 29, 2016
 
 
 

Characteristics

Subject to VAT
Since March 1, 2016
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since June 29, 2016
Prof. comp. for plastering/ cementing and floor screeding
Since June 29, 2016
Sectoral professional competence of general carpenter
Since June 29, 2016
Professional competence for roofing and waterproofing works
Since June 29, 2016
Knowledge of basic business management
Since June 27, 2016
 
 

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

VAT 2008  43.910  -  Roofing works
Since February 23, 2016
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since February 23, 2016
VAT 2008  43.221  -  Plumbing works
Since February 23, 2016
VAT 2008  43.310  -  Plastering works
Since February 23, 2016
VAT 2008  68.100  -  Buying and selling of own real estate
Since February 23, 2016
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearFebruary 22, 2016
End date exceptional fiscal yearJune 30, 2017
 
 

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 "November 16, 2023".

(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