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:0886.608.902
Status:Active
Legal situation: Judicial dissolution or nullity
Since January 26, 2023
Start date:January 17, 2007
Name:GAMI Renovaties
Name in Dutch, since January 17, 2007
Ex officio striking off: Striking off as a result of non-filing of annual accounts (1)
Since September 5, 2023
Registered seat's address: Groenveldstraat 33
3001 Leuven
Since January 31, 2007
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 January 17, 2007
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Gierasimowicz ,  Adam  Since January 17, 2007
Administrator De Maeseneer ,  Dirk  Since January 26, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Painting contractor
Since May 30, 2007
 
Masonry and concrete works contractor
Since May 30, 2007
 
Tiling contractor
Since August 29, 2007
 
Upholsterer - floor and wall covering contractor
Since May 30, 2007
 
Sanitary facilities installer and plumbing
Since May 30, 2007
 
Individual gas heating appliance installer
Since May 30, 2007
 
Knowledge of basic management
Since May 30, 2007
 
 
 

Characteristics

Subject to VAT
Since January 1, 2007
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  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  43.390  -  Other finishing work
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

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)This administrative striking off indicates that the entity has not filed its annual accounts with the National Bank of Belgium for at least 3 consecutive accounting years.

(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