Advanced company searchLink opens in new window

D-UK INTERNATIONAL LTD

Company number 00552438

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2023 LIQ01 Declaration of solvency
01 Aug 2023 AD01 Registered office address changed from C/O a&L Goodbody, Augustine House Austin Friars London EC2N 2HA England to Hill Dickinson Llp No 1 st Pauls Square Liverpool L3 9SJ on 1 August 2023
01 Aug 2023 600 Appointment of a voluntary liquidator
01 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-17
26 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
05 Apr 2023 AP01 Appointment of Mr Stylianos Efstathiou as a director on 31 March 2023
05 Apr 2023 TM01 Termination of appointment of Maria Savvidou as a director on 31 March 2023
25 Nov 2022 AD01 Registered office address changed from Part First Floor (East) Unity Building a, Riverside Way Camberley GU15 3YL England to C/O a&L Goodbody, Augustine House Austin Friars London EC2N 2HA on 25 November 2022
09 Aug 2022 AA Full accounts made up to 1 January 2022
25 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with updates
25 Jul 2022 PSC01 Notification of Michael Alan Reinstein as a person with significant control on 12 April 2022
25 Jul 2022 PSC07 Cessation of Hanesbrands Inc. as a person with significant control on 12 April 2022
04 Apr 2022 TM01 Termination of appointment of Andreas Gabel as a director on 31 March 2022
04 Apr 2022 AP01 Appointment of Maria Savvidou as a director on 31 March 2022
31 Mar 2022 CERTNM Company name changed hanesbrands uk LTD\certificate issued on 31/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-25
30 Mar 2022 TM01 Termination of appointment of Heather Laura Nogueira as a director on 10 March 2022
19 Oct 2021 AP03 Appointment of Mrs Kenia Denoyes as a secretary on 7 October 2021
19 Oct 2021 TM02 Termination of appointment of Elizabeth Carroll Southern as a secretary on 7 October 2021
19 Oct 2021 TM01 Termination of appointment of Markland Scott Lewis as a director on 7 October 2021
17 Sep 2021 AD01 Registered office address changed from C/O a&L Goodbody, Augustine House, 6a Austin Friars London EC2N 2HA United Kingdom to Part First Floor (East) Unity Building a, Riverside Way Camberley GU15 3YL on 17 September 2021
04 Sep 2021 AA Full accounts made up to 2 January 2021
06 Jul 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
05 Feb 2021 AD01 Registered office address changed from 6 Church Street West Woking Surrey GU21 6DJ to C/O a&L Goodbody, Augustine House, 6a Austin Friars London EC2N 2HA on 5 February 2021
09 Sep 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
15 Jun 2020 AA Full accounts made up to 28 December 2019