Advanced company searchLink opens in new window

SWISS POST INTERNATIONAL (UK) LIMITED

Company number 03291783

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)
15 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2024 DS01 Application to strike the company off the register
27 Jun 2024 SH19 Statement of capital on 27 June 2024
  • GBP 1
27 Jun 2024 SH20 Statement by Directors
27 Jun 2024 CAP-SS Solvency Statement dated 26/06/24
27 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Amount standing to the credit of the capital reserve be cancelled 26/06/2024
  • RES06 ‐ Resolution of reduction in issued share capital
13 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
05 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
04 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
12 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
09 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
21 Apr 2020 TM01 Termination of appointment of Andre Maurer as a director on 9 April 2020
21 Apr 2020 TM01 Termination of appointment of Imke Boer as a director on 9 April 2020
09 Apr 2020 CH01 Director's details changed for Mr Marc Michel Pontet on 9 April 2020
09 Apr 2020 CH01 Director's details changed for Mr Simon Batt on 9 April 2020
09 Apr 2020 PSC08 Notification of a person with significant control statement
09 Apr 2020 PSC07 Cessation of Asendia Holding Ag as a person with significant control on 9 December 2016
11 Mar 2020 AD01 Registered office address changed from Acorn House 5 Chertsey Road Woking Surrey GU21 5AB to Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 11 March 2020
30 Jan 2020 CH01 Director's details changed for Inke Boer on 23 December 2019
13 Jan 2020 CS01 Confirmation statement made on 9 December 2019 with no updates
21 Nov 2019 TM01 Termination of appointment of Michael Hastings as a director on 30 June 2019