Advanced company searchLink opens in new window

DSV GIL HOLDING LIMITED

Company number 10298208

Filter by category

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)
07 Aug 2024 PSC02 Notification of Dsv a/S as a person with significant control on 7 August 2024
07 Aug 2024 PSC07 Cessation of Agility Logistics International Bv as a person with significant control on 7 August 2024
22 Apr 2024 SH19 Statement of capital on 22 April 2024
  • GBP 102
22 Apr 2024 SH20 Statement by Directors
22 Apr 2024 CAP-SS Solvency Statement dated 28/03/24
22 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 19/03/2024
18 Apr 2024 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 18 April 2024
18 Apr 2024 600 Appointment of a voluntary liquidator
18 Apr 2024 LIQ01 Declaration of solvency
18 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-03-28
06 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
15 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
15 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
15 Mar 2023 PSC02 Notification of Agility Logistics International Bv as a person with significant control on 15 March 2023
15 Mar 2023 PSC07 Cessation of Dsv a/S as a person with significant control on 15 March 2023
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 Sep 2022 AA Accounts for a small company made up to 31 December 2021
21 Mar 2022 PSC02 Notification of Dsv a/S as a person with significant control on 16 August 2021
21 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 21 March 2022
21 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
16 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 09/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2022 MA Memorandum and Articles of Association
11 Mar 2022 CERTNM Company name changed agility logistics holdings LTD\certificate issued on 11/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-09
10 Mar 2022 AP03 Appointment of Mr Gary Maurice Ridsdale as a secretary on 9 March 2022