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:0742.818.476
Status:Active
Legal situation: Opening of bankruptcy procedure
Since September 13, 2022
Start date:February 3, 2020
Name:D.S.A GROUPE
Name in Dutch, since February 3, 2020
Registered seat's address: Chaussée de Malines 455   box 1
1950 Kraainem
Since November 18, 2021
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@dsa-groupe.beSince February 3, 2020
Web Address:
www.dsa-groupe.be Since February 3, 2020
Entity type: Legal person
Legal form: Private limited company
Since February 3, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Bawadkji ,  Wael  Since March 25, 2022
Curator (designated by court) De Vleeshouwer ,  Anouk  Since September 13, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since February 15, 2020
Enterprise subject to registration
Since February 10, 2020
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  41.201  -  General construction of residential buildings
Since February 15, 2020
VAT 2008  41.202  -  General construction of office buildings
Since February 15, 2020
VAT 2008  43.994  -  Masonry and repointing
Since February 15, 2020
VAT 2008  43.995  -  Building restoration works
Since February 15, 2020
VAT 2008  47.521  -  Retail trade of specialised stores of building materials, general assortment in specialised stores
Since January 11, 2022
VAT 2008  47.523  -  Retail trade of floor tiles and wall tiles in specialised stores
Since December 7, 2020
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJanuary 30, 2020
End date exceptional fiscal yearDecember 31, 2020
 
 

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)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