Advanced company searchLink opens in new window

DSV GIL FAIRS & EVENTS LIMITED

Company number 00862896

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 Scandanvia House Refinery Road Parkeston Harwich Essex CO12 4QG United Kingdom to Victory House Vision Park Chivers Way Histon Cambridge CB24 9ZR on 11 April 2023
11 Apr 2023 600 Appointment of a voluntary liquidator
11 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-24
11 Apr 2023 LIQ01 Declaration of solvency
21 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with updates
21 Mar 2023 PSC07 Cessation of Dsv a/S as a person with significant control on 21 March 2023
21 Mar 2023 PSC02 Notification of Dsv Gil Uk Limited as a person with significant control on 21 March 2023
07 Feb 2023 MR04 Satisfaction of charge 6 in full
25 Jan 2023 TM01 Termination of appointment of Brian Skovgaard Ejsing as a director on 25 January 2023
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
21 Mar 2022 PSC02 Notification of Dsv a/S as a person with significant control on 16 August 2021
21 Mar 2022 PSC07 Cessation of Agility Logistics Limited as a person with significant control on 21 March 2022
21 Mar 2022 PSC07 Cessation of David James Richards as a person with significant control on 21 March 2022
21 Mar 2022 PSC07 Cessation of Hitesh Nathwani as a person with significant control on 21 March 2022
03 Mar 2022 CERTNM Company name changed agility fairs & events logistics LIMITED\certificate issued on 03/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-28
01 Mar 2022 AD01 Registered office address changed from Unit 6, North Radius Park, Faggs Road Feltham Middlesex TW14 0NG to Scandanvia House Refinery Road Parkeston Harwich Essex CO12 4QG on 1 March 2022
01 Mar 2022 TM01 Termination of appointment of Hitesh Nathwani as a director on 28 February 2022
11 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Nov 2021 AP01 Appointment of Mr Albert-Derk Bruin as a director on 11 November 2021
15 Nov 2021 AP01 Appointment of Mr Surinder Dubro as a director on 11 November 2021
15 Nov 2021 AP01 Appointment of Mr Brian Ejsing as a director on 11 November 2021
15 Nov 2021 AP03 Appointment of Mr Gary Maurice Ridsdale as a secretary on 11 November 2021
08 Oct 2021 PSC07 Cessation of Colm Patrick Mcalinden as a person with significant control on 30 September 2021
08 Oct 2021 TM01 Termination of appointment of Colm Patrick Mcalinden as a director on 30 September 2021
07 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020