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:0675.447.127
Status:Stopped
Since December 1, 2023
Legal situation: Closure of liquidation
Since December 1, 2023
Start date:May 5, 2017
Name:RAF&AN BOUW
Name in Dutch, since May 5, 2017
Registered seat's address: Robijnlaan 21
3090 Overijse
Since May 5, 2017

Ex officio striked off address since April 27, 2022(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: Private limited liability company (2)
Since May 5, 2017
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

No data included in CBE.
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since July 1, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since August 1, 2017
Sectoral professional competence of general carpenter
Since August 1, 2017
Prof. Comp. for finishing works in the construction industry
Since August 1, 2017
Knowledge of basic business management
Since August 1, 2017
 
 

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

VAT 2008  43.994  -  Masonry and repointing
Since May 5, 2017
VAT 2008  43.299  -  Other installation works n.e.c.
Since May 5, 2017
VAT 2008  43.320  -  Joinery works
Since May 5, 2017
VAT 2008  43.999  -  Other specialised construction activities
Since May 5, 2017
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearMay 4, 2017
End date exceptional fiscal yearDecember 31, 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)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 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".

(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