Advanced company searchLink opens in new window

ATLANTA INVESTMENT HOLDINGS 3 LIMITED

Company number 10162225

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 Apr 2019 TM01 Termination of appointment of Marcus Ronald Colwell as a director on 10 April 2019
10 Apr 2019 TM01 Termination of appointment of Aurelio Cusaro as a director on 10 April 2019
10 Apr 2019 TM01 Termination of appointment of Shant Babikian as a director on 10 April 2019
02 Oct 2018 AA Full accounts made up to 31 December 2017
01 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 790,020.52
18 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
18 May 2018 PSC02 Notification of Nevada Investment Holdings 7 Limited as a person with significant control on 22 June 2017
17 May 2018 PSC09 Withdrawal of a person with significant control statement on 17 May 2018
06 Nov 2017 AUD Auditor's resignation
28 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
22 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
11 Apr 2017 AP01 Appointment of Mr Ian James Donaldson as a director on 10 April 2017
11 Apr 2017 AP01 Appointment of Mr Craig David Ball as a director on 10 April 2017
11 Apr 2017 AP03 Appointment of Mrs Jennifer Victoria Lee Devaney as a secretary on 10 April 2017
01 Feb 2017 SH01 Statement of capital following an allotment of shares on 15 November 2016
  • GBP 788,408.02
30 Jan 2017 AP01 Appointment of Aurelio Cusaro as a director on 30 January 2017
18 Jan 2017 TM01 Termination of appointment of Matthieu Yann Arnaud Boulanger as a director on 6 January 2017
05 Jan 2017 SH02 Sub-division of shares on 14 November 2016
04 Jan 2017 SH08 Change of share class name or designation
11 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 14/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Aug 2016 AA01 Current accounting period shortened from 31 May 2017 to 31 December 2016
04 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-04
  • GBP 1