- Company Overview for D-UK INTERNATIONAL LTD (00552438)
- Filing history for D-UK INTERNATIONAL LTD (00552438)
- People for D-UK INTERNATIONAL LTD (00552438)
- Charges for D-UK INTERNATIONAL LTD (00552438)
- Insolvency for D-UK INTERNATIONAL LTD (00552438)
- More for D-UK INTERNATIONAL LTD (00552438)
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) |
---|---|---|---|
15 Jun 2020 | AA | Full accounts made up to 28 December 2019 | |
03 Mar 2020 | AP03 | Appointment of Elizabeth Carroll Southern as a secretary on 2 March 2020 | |
03 Mar 2020 | TM02 | Termination of appointment of Joia M Johnson as a secretary on 2 March 2020 | |
03 Mar 2020 | AP01 | Appointment of Heather Laura Nogueira as a director on 2 March 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Antonio Iandolo as a director on 2 March 2020 | |
03 Mar 2020 | AP01 | Appointment of Andreas Gabel as a director on 2 March 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Arn Van Huyck as a director on 2 March 2020 | |
12 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
26 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates | |
26 Jun 2019 | PSC02 | Notification of Hanesbrands Inc. as a person with significant control on 6 April 2016 | |
26 Jun 2019 | PSC09 | Withdrawal of a person with significant control statement on 26 June 2019 | |
01 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
09 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Aug 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
08 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
31 Jul 2017 | TM01 | Termination of appointment of Francois Riston as a director on 30 June 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Calum Grant-Wood as a director on 21 June 2017 | |
26 Jul 2017 | AP01 | Appointment of Arn Van Huyck as a director on 21 June 2017 | |
26 Jul 2017 | AP01 | Appointment of Antonio Iandolo as a director on 30 June 2017 | |
30 Nov 2016 | MR04 | Satisfaction of charge 6 in full | |
30 Nov 2016 | MR04 | Satisfaction of charge 8 in full | |
01 Sep 2016 | AD01 | Registered office address changed from 6 Church Street West Church Street West Woking Surrey GU21 6DJ England to 6 Church Street West Woking Surrey GU21 6DJ on 1 September 2016 | |
11 Aug 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
|
|
11 Aug 2016 | AD01 | Registered office address changed from Britannia Wharf Monument Road Woking Surrey GU21 5LW to 6 Church Street West Church Street West Woking Surrey GU21 6DJ on 11 August 2016 |