TOP SAVVY ENTERPRISE LTD

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

12/01/2212 January 2022 Termination of appointment of Juliette Michel Clarisse as a director on 2021-10-11

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

11/02/2111 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

11/12/1911 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM SUITE 6, 5 PERCY STREET, LONDON, FITZROVIA, W1T 1DG UNITED KINGDOM

View Document

25/05/1925 May 2019 COMPANY NAME CHANGED AETNA INTERNATIONAL LTD CERTIFICATE ISSUED ON 25/05/19

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRII KURNIAVTSEV

View Document

29/01/1929 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/01/2019

View Document

10/10/1810 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company