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:0708.973.988
Status:Active
Legal situation: Opening of bankruptcy procedure
Since April 26, 2021
Start date:October 12, 2018
Name:ROLAND CONSTRUCTION
Name in Dutch, since October 10, 2018
Registered seat's address: Imperiastraat 8
1930 Zaventem
Since November 9, 2020

Ex officio striked off address since December 21, 2023(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 October 10, 2018
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Dorot ,  Roland  Since October 10, 2018
Curator (designated by court) Seymoens ,  Petra  Since April 26, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since October 12, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  16.230  -  Manufacture of other builders' carpentry and joinery
Since October 12, 2018
VAT 2008  25.110  -  Manufacture of metal structures and parts of structures
Since October 12, 2018
VAT 2008  33.120  -  Repair services of machines
Since October 12, 2018
VAT 2008  42.110  -  Construction of roads and motorways
Since October 12, 2018
VAT 2008  42.120  -  Construction of overground and underground railways
Since October 12, 2018
VAT 2008  43.291  -  Insulation works
Since October 12, 2018
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 10, 2018
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)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)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".

(4)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