UKBizDB.co.uk

CANI ITALIANO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cani Italiano Ltd. The company was founded 6 years ago and was given the registration number 11159816. The firm's registered office is in MARLBOROUGH. You can find them at 48 Kingsbury Street, , Marlborough, Wiltshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CANI ITALIANO LTD
Company Number:11159816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2018
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:48 Kingsbury Street, Marlborough, Wiltshire, SN8 1JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Kingsbury Street, Marlborough, SN8 1JE

Director30 August 2018Active
48, Kingsbury Street, Marlborough, SN8 1JE

Director19 January 2018Active
48, Kingsbury Street, Marlborough, SN8 1JE

Director30 August 2018Active
48, Kingsbury Street, Marlborough, SN8 1JE

Director20 January 2018Active

People with Significant Control

Mr Artan Malia
Notified on:30 August 2018
Status:Active
Date of birth:December 1978
Nationality:British
Address:48, Kingsbury Street, Marlborough, SN8 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Aaron Jefferies
Notified on:30 August 2018
Status:Active
Date of birth:December 1989
Nationality:British
Address:48, Kingsbury Street, Marlborough, SN8 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sharon Totraku
Notified on:20 January 2018
Status:Active
Date of birth:October 1971
Nationality:British
Address:48, Kingsbury Street, Marlborough, SN8 1JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aaron Jefferies
Notified on:19 January 2018
Status:Active
Date of birth:December 1989
Nationality:British
Address:48, Kingsbury Street, Marlborough, SN8 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Artan Malia
Notified on:19 January 2018
Status:Active
Date of birth:December 1978
Nationality:British
Address:48, Kingsbury Street, Marlborough, SN8 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-31Gazette

Gazette dissolved compulsory.

Download
2021-02-16Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-31Gazette

Gazette filings brought up to date.

Download
2019-12-30Accounts

Accounts with accounts type dormant.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-08-30Persons with significant control

Notification of a person with significant control.

Download
2018-08-30Persons with significant control

Notification of a person with significant control.

Download
2018-08-30Persons with significant control

Cessation of a person with significant control.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Persons with significant control

Cessation of a person with significant control.

Download
2018-03-29Persons with significant control

Cessation of a person with significant control.

Download
2018-03-29Persons with significant control

Notification of a person with significant control.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-19Address

Change registered office address company with date old address new address.

Download
2018-01-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.