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:0887.663.727
Status:Active
Legal situation: Opening of bankruptcy procedure
Since January 20, 2021
Start date:March 2, 2007
Name:ALTER EGO SERVICES
Name in Dutch, since November 26, 2009
Registered seat's address: Avenue de Stalingrad 52
1000 Bruxelles
Since June 8, 2020

Ex officio striked off address since June 14, 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 February 27, 2007
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Manager (3) Ryckebusch ,  Eddy  Since May 21, 2007
Curator (designated by court) Gutmann Le Paige ,  Maïa  Since January 20, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 22, 2009
 
 
 

Characteristics

Subject to VAT
Since March 7, 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  82.300  -  Organisation of conventions and trade shows
Since July 1, 2014
VAT 2008  49.420  -  Removal services
Since July 1, 2014
VAT 2008  53.200  -  Other postal and courier activities
Since July 1, 2014
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since July 1, 2014
 
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)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