Company NameItalian Dining Ltd
DirectorHaziz Berisha
Company StatusActive
Company Number07661629
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Haziz Berisha
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityKosovan
StatusCurrent
Appointed20 September 2011(3 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cotton Meadows
Bolton
BL1 8GA
Director NameSusan Harford
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSan Marino Belmont Road
Bolton
BL7 9QT
Director NameMr Giuseppe Pagano
Date of BirthJuly 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed20 September 2011(3 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fold View
Egerton
Bolton
BL7 9TG
Director NameMr Adam James Chapman
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-36 Chorley New Road
Bolton
Lancashire
BL1 4AP

Contact

Telephone023 80333711
Telephone regionSouthampton / Portsmouth

Location

Registered AddressRegent House
Folds Road
Bolton
BL1 2RZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Giuseppe Pagano
50.00%
Ordinary
5 at £1Haziz Berisha
50.00%
Ordinary

Financials

Year2014
Net Worth£813
Cash£20,780
Current Liabilities£62,861

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

17 July 2020Change of details for Mr Haziz Berisha as a person with significant control on 9 April 2020 (2 pages)
17 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
17 July 2020Cessation of Switzer Holdings (Uk) Limited as a person with significant control on 9 April 2020 (1 page)
9 July 2020Termination of appointment of Adam James Chapman as a director on 9 April 2020 (1 page)
4 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
4 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
29 January 2020Compulsory strike-off action has been discontinued (1 page)
28 January 2020Confirmation statement made on 2 November 2019 with no updates (3 pages)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
15 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
25 January 2019Confirmation statement made on 2 November 2018 with no updates (3 pages)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
2 November 2017Cessation of Adam Chapman as a person with significant control on 17 May 2017 (1 page)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
2 November 2017Notification of Switzer Holdings (Uk) Limited as a person with significant control on 17 May 2017 (2 pages)
2 November 2017Cessation of Adam Chapman as a person with significant control on 17 May 2017 (1 page)
2 November 2017Notification of Switzer Holdings (Uk) Limited as a person with significant control on 17 May 2017 (2 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
30 June 2017Appointment of Adam James Chapman as a director on 17 May 2017 (2 pages)
30 June 2017Appointment of Adam James Chapman as a director on 17 May 2017 (2 pages)
23 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
20 June 2017Director's details changed for Haziz Berisha on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Haziz Berisha on 19 June 2017 (2 pages)
18 May 2017Termination of appointment of Giuseppe Pagano as a director on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Giuseppe Pagano as a director on 17 May 2017 (1 page)
28 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
(4 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
(4 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(4 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(4 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(4 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10
(4 pages)
18 June 2014Director's details changed for Giuseppe Pagano on 5 November 2013 (2 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10
(4 pages)
18 June 2014Director's details changed for Giuseppe Pagano on 5 November 2013 (2 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10
(4 pages)
18 June 2014Director's details changed for Giuseppe Pagano on 5 November 2013 (2 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
22 August 2012Director's details changed for Giuseppe Pagano on 1 August 2012 (2 pages)
22 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
22 August 2012Director's details changed for Giuseppe Pagano on 1 August 2012 (2 pages)
22 August 2012Director's details changed for Giuseppe Pagano on 1 August 2012 (2 pages)
22 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
21 June 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 21 June 2012 (1 page)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
21 June 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 21 June 2012 (1 page)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
21 September 2011Termination of appointment of Susan Harford as a director (1 page)
21 September 2011Appointment of Haziz Berisha as a director (2 pages)
21 September 2011Appointment of Giuseppe Pagano as a director (2 pages)
21 September 2011Termination of appointment of Susan Harford as a director (1 page)
21 September 2011Appointment of Haziz Berisha as a director (2 pages)
21 September 2011Appointment of Giuseppe Pagano as a director (2 pages)
8 June 2011Incorporation (34 pages)
8 June 2011Incorporation (34 pages)