Advanced company searchLink opens in new window

GEORGIA ATLANTA LIMITED

Company number 11558413

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)
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2023 DS02 Withdraw the company strike off application
09 Jan 2023 AD01 Registered office address changed from 9 Maes Gwynfryn Gwespyr Holywell Flintshire CH8 9LE Wales to Unit 3 Drove Road Gamlingay Sandy Cambridgeshire SG19 2HX on 9 January 2023
07 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
06 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2022 CS01 Confirmation statement made on 6 September 2021 with updates
01 Sep 2022 SOAS(A) Voluntary strike-off action has been suspended
26 Aug 2022 DS01 Application to strike the company off the register
20 Jul 2022 AD01 Registered office address changed from 262 High Road Harrow HA3 7BB England to 9 Maes Gwynfryn Gwespyr Holywell Flintshire CH8 9LE on 20 July 2022
26 Apr 2022 CERTNM Company name changed davka food & drink LIMITED\certificate issued on 26/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-26
25 Apr 2022 TM01 Termination of appointment of Darren Simon Diamond as a director on 6 September 2021
25 Apr 2022 AP01 Appointment of Ms Glenda Joyce Weaver as a director on 6 September 2021
19 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2021 PSC08 Notification of a person with significant control statement
04 Jun 2021 TM01 Termination of appointment of Gideon David Schulman as a director on 4 June 2021
21 May 2021 PSC07 Cessation of Gideon Schulman as a person with significant control on 21 May 2021
21 May 2021 AP01 Appointment of Mr Darren Simon Diamond as a director on 21 May 2021
05 Oct 2020 CS01 Confirmation statement made on 6 September 2020 with updates
05 Jun 2020 AA Micro company accounts made up to 30 September 2019
04 Oct 2019 CS01 Confirmation statement made on 6 September 2019 with updates
07 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-07
  • GBP 100