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 Address striken off ex officio 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 | |||
| 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 | |||
| | |||
Version of the Nacebel codes for the VAT activities 2025(4) | |||
| VAT 2025
81.210
-
General cleaning of buildings Since January 1, 2025 | |||
| VAT 2025
43.990
-
Other specialised construction activities nec Since January 1, 2025 | |||
| VAT 2025
43.240
-
Other construction installation Since January 1, 2025 | |||
| Show the NACE-BEL codes activities version 2008. | |||
| Show the NACE-BEL codes activities 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) Check withholding obligation Central Register of Director Disqualifications - log in | |||
(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)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Activities registered of the NACE-BEL codes (version 2003) were stopped on 31/12/2007, automatically converted to the NACE-BEL codes (version 2008) and registered with a start date of 01/01/2008. This was a mere administrative conversion and no modification of the activity itself.
(5)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Following a conversion of activities with a NACE-BEL code (2003 version) to NACE-BEL codes (2008 version), the start date of activities (2008 version) is 1/01/2008. Activities with a NACE-BEL code (2008 version) were then stopped on 31/12/2024 and automatically converted to NACE-BEL codes (2025 version). These were mere administrative conversion and no modification of the activity itself. The 2003 activities can be accessed by clicking on the link : "Show the NACE-BEL codes activities version 2003".
(6)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Following a conversion of activities with a NACE-BEL code (2008 version) to NACE-BEL codes (2025 version), the start date of activities (2025 version) is 1/01/2025. This was a mere administrative conversion and no modification of the activity itself. The 2008 activities can be accessed by clicking on the link : "Show the NACE-BEL codes activities version 2008".
To top Back

