Advanced company searchLink opens in new window

DSV GIL UK LIMITED

Company number 00112456

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)
11 Apr 2023 AD01 Registered office address changed from Scandinavia House Refinery Road Parkeston Harwich Essex CO12 4QG England to Victory House Vision Park Chivers Way Histon Cambridge CB24 9ZR on 11 April 2023
08 Apr 2023 600 Appointment of a voluntary liquidator
08 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-24
08 Apr 2023 LIQ01 Declaration of solvency
21 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with updates
25 Jan 2023 TM01 Termination of appointment of Carsten Elmdal Trolle as a director on 24 January 2023
25 Jan 2023 TM01 Termination of appointment of Jens Lund as a director on 24 January 2023
28 Jul 2022 CERTNM Company name changed agility logistics LIMITED\certificate issued on 28/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-20
25 Jul 2022 PSC02 Notification of Dsv Gil Holding Limited as a person with significant control on 7 July 2022
25 Jul 2022 PSC07 Cessation of Dsv a/S as a person with significant control on 7 July 2022
21 Mar 2022 PSC07 Cessation of Agility Logistics Holdings Limited as a person with significant control on 16 August 2021
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with updates
21 Mar 2022 PSC02 Notification of Dsv a/S as a person with significant control on 16 August 2021
14 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2022 MA Memorandum and Articles of Association
09 Mar 2022 TM01 Termination of appointment of Hitesh Nathwani as a director on 8 March 2022
09 Mar 2022 AD01 Registered office address changed from Unit 6 North Radius Park Faggs Road Feltham Middlesex TW14 0NG to Scandinavia House Refinery Road Parkeston Harwich Essex CO12 4QG on 9 March 2022
09 Mar 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
02 Nov 2021 TM01 Termination of appointment of Paul Terence O'keefe as a director on 1 November 2021
27 Oct 2021 AP03 Appointment of Mr Gary Maurice Ridsdale as a secretary on 26 October 2021
27 Oct 2021 AP01 Appointment of Mr Morten Landry as a director on 26 October 2021
27 Oct 2021 AP01 Appointment of Mr Carsten Trolle as a director on 26 October 2021
27 Oct 2021 AP01 Appointment of Mr Jens Lund as a director on 26 October 2021
27 Oct 2021 TM01 Termination of appointment of Sait Mohammed Esa Oomer as a director on 26 October 2021
08 Oct 2021 TM01 Termination of appointment of Colm Patrick Mcalinden as a director on 30 September 2021