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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0806.776.120
Status:Stopped
Since December 1, 2020
Legal situation: Closing of bankruptcy procedure
Since December 1, 2020
Start date:October 2, 2008
Name:DCS-Construct
Name in Dutch, since September 30, 2008
Ex officio striking off: Striking off as a result of non-filing of annual accounts (1)
Since July 27, 2013
Registered seat's address: Walenstraat 40
2060 Antwerpen
Since January 1, 2014
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 September 30, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Cakmak ,  Halil  Since January 1, 2014
Curator (designated by court) De Prêtre ,  Luc  Since June 25, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 29, 2009
 
Structural works
Since January 29, 2009
 
Joinery (installation/repair) and glazing
Since January 29, 2009
 
General carpentry
Since January 29, 2009
 
 
 

Characteristics

Subject to VAT
Since February 1, 2009
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 February 1, 2009
VAT 2008  41.202  -  General construction of office buildings
Since February 1, 2009
VAT 2008  41.203  -  General construction of other non-residential buildings
Since February 1, 2009
VAT 2008  43.320  -  Joinery works
Since February 1, 2009
 
 

Financial information

Annual assembly August
End date financial year 31 May
Start date exceptional fiscal yearSeptember 30, 2008
End date exceptional fiscal yearMay 31, 2010
 
 

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, from January 1, 2020 to Director, be read as "December 1, 2020".

(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