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:0885.055.714
Status:Active
Legal situation: Opening of bankruptcy procedure
Since January 22, 2024
Start date:November 17, 2006
Name:DIAMANT SI
Name in French, since November 15, 2006
Registered seat's address: Avenue de Stalingrad 52
1000 Bruxelles
Since March 12, 2021

Ex officio striked off address since April 5, 2024(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 November 15, 2006
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Vlad ,  Mihai  Since July 9, 2014
Curator (designated by court) Terlinden ,  Vincent  Since January 22, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 29, 2015
 
Structural works
Since July 16, 2015
 
Ceiling installation, cement works, screeds
Since July 16, 2015
 
Tiling, marble, natural stone
Since July 16, 2015
 
Roofs, weatherproofing
Since July 16, 2015
 
Joinery (installation/repair) and glazing
Since July 16, 2015
 
General carpentry
Since July 16, 2015
 
Finishing works (paint and wallpaper)
Since July 16, 2015
 
Installation (heating, air conditioning, sanitary, gas)
Since July 16, 2015
 
Electrotechnical services
Since July 16, 2015
 
General contractor
Since July 16, 2015
 
 
 

Characteristics

Subject to VAT
Since October 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since July 16, 2015
Prof. comp. for plastering/ cementing and floor screeding
Since July 16, 2015
Sectoral professional competence of general carpenter
Since July 16, 2015
Prof. competence of tiler - marbler - natural stone floorer
Since July 16, 2015
Prof. Comp. of masonry/concrete contractor (struct.works)
Since July 16, 2015
Professional competence of general building contractor
Since July 16, 2015
Prof. Comp. for finishing works in the construction industry
Since July 16, 2015
Professional competence for roofing and waterproofing works
Since July 16, 2015
Professional competence for electrotechnics
Since July 16, 2015
Prof. Comp. central heating, airco, gas and sanitation syst.
Since July 16, 2015
Knowledge of basic business management
Since January 29, 2015
 
 

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

VAT 2008  43.999  -  Other specialised construction activities
Since October 1, 2014
VAT 2008  43.299  -  Other installation works n.e.c.
Since October 1, 2014
VAT 2008  81.210  -  General cleaning of buildings
Since October 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