About

Registered Number: 04112874
Date of Incorporation: 23/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 128a Evington Road, Leicester, Leicestershire, LE2 1HL

 

Dee Kay Knitwear (UK) Ltd was founded on 23 November 2000 and has its registered office in Leicestershire. We don't know the number of employees at the organisation. There are 2 directors listed as Bagga, Deepak Kumari, Bagga, Kulwant Ray for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGGA, Kulwant Ray 23 November 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BAGGA, Deepak Kumari 23 November 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 24 November 2017
MR01 - N/A 18 October 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 31 August 2016
DISS40 - Notice of striking-off action discontinued 02 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 03 December 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 25 November 2004
395 - Particulars of a mortgage or charge 17 July 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 06 March 2002
288b - Notice of resignation of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2001
NEWINC - New incorporation documents 23 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2017 Outstanding

N/A

Debenture deed 13 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.