D-Uk International Ltd

DataGardener
dissolved
Unknown

D-uk International Ltd

00552438Private Limited With Share Capital

Hill Dickinson Llp No 1, St Pauls Square, Liverpool, L39SJ
Incorporated

23/07/1955

Company Age

70 years

Directors

1

Employees

SIC Code

46420

Risk

not scored

Company Overview

Registration, classification & business activity

D-uk International Ltd (00552438) is a private limited with share capital incorporated on 23/07/1955 (70 years old) and registered in liverpool, L39SJ. The company operates under SIC code 46420 - wholesale of clothing and footwear.

Hanesbrands uk ltd is a wholesale company based out of 6 church street west, woking, united kingdom.

Private Limited With Share Capital
SIC: 46420
Unknown
Incorporated 23/07/1955
L39SJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:31-10-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:31-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-09-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-05-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:30-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-08-2023
Resolution
Category:Resolution
Date:01-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:31-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:04-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:15-06-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-03-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:12-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:01-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:08-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-05-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:11-03-2016
Change Of Name Notice
Category:Change Of Name
Date:11-03-2016
Capital Allotment Shares
Category:Capital
Date:13-01-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-01-2016
Legacy
Category:Capital
Date:24-12-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-12-2015
Legacy
Category:Insolvency
Date:24-12-2015
Resolution
Category:Resolution
Date:24-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2014
Capital Allotment Shares
Category:Capital
Date:30-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2013
Termination Director Company With Name
Category:Officers
Date:26-09-2013
Resolution
Category:Resolution
Date:15-07-2013
Capital Allotment Shares
Category:Capital
Date:15-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:16-10-2012
Termination Secretary Company With Name
Category:Officers
Date:16-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2011
Capital Allotment Shares
Category:Capital
Date:19-07-2011
Resolution
Category:Resolution
Date:19-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2011
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2010
Legacy
Category:Mortgage
Date:09-10-2010
Legacy
Category:Mortgage
Date:01-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-04-2010
Termination Director Company With Name
Category:Officers
Date:13-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:19-10-2009
Legacy
Category:Capital
Date:03-09-2009
Resolution
Category:Resolution
Date:03-09-2009
Resolution
Category:Resolution
Date:03-09-2009

Import / Export

Imports
12 Months0
60 Months16
Exports
12 Months0
60 Months5

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2023
Filing Date05/08/2022
Latest Accounts01/01/2022

Trading Addresses

Hill Dickinson Llp No 1, St Pauls Square, Liverpool, L3 9Sj, L39SJRegistered
Unit 128 3 Oakland Drive, Ellesmere Port, Cheshire, CH659LG
Unit 16 Ashford Designer Outlet, Kimberley Way, Ashford, Kent, TN240SD
Unit 32/33 Sterling Mill, Designer Outlet Village, Moss Road, Glossop, Derbyshire, SK136NS
36 Chertsey Road, Woking, Surrey, GU215AJ

Contact