Advanced company searchLink opens in new window

DSV GIL SOLUTIONS LIMITED

Company number 03922965

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)
18 Apr 2024 AD01 Registered office address changed from Scandinavia House Refinery Road 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
09 Apr 2024 MR04 Satisfaction of charge 1 in full
13 Feb 2024 CS01 Confirmation statement made on 10 February 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 10 February 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 Michael Ebbe as a director on 24 January 2023
04 Jan 2023 TM01 Termination of appointment of Michael Dyhre Hansen as a director on 31 December 2022
08 Aug 2022 AP03 Appointment of Mr Gary Maurice Ridsdale as a secretary on 25 July 2022
08 Aug 2022 TM02 Termination of appointment of Amy Jane Elizabeth Bold as a secretary on 25 July 2022
08 Aug 2022 TM01 Termination of appointment of Howard Graham Sellers as a director on 25 July 2022
28 Jul 2022 CERTNM Company name changed agility logistics solutions LIMITED\certificate issued on 28/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-25
25 Jul 2022 PSC02 Notification of Agility Logistics International Bv 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
04 May 2022 AA Full accounts made up to 31 December 2021
17 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Mar 2022 MA Memorandum and Articles of Association
15 Mar 2022 AD01 Registered office address changed from Scandinavia House Refinery Road Parkeston Harwich Esse CO12 4QG England to Scandinavia House Refinery Road Harwich Essex CO12 4QG on 15 March 2022
14 Mar 2022 AD01 Registered office address changed from Number One Hurricane Court Hurricane Drive Speke Liverpool Merseyside L24 8RL to Scandinavia House Refinery Road Parkeston Harwich Esse CO12 4QG on 14 March 2022
23 Feb 2022 PSC02 Notification of Dsv a/S as a person with significant control on 1 February 2022
23 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 23 February 2022
23 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates