Company NameSeptember Sun Ltd
Company StatusDissolved
Company NumberSC521568
CategoryPrivate Limited Company
Incorporation Date1 December 2015(8 years, 4 months ago)
Dissolution Date17 July 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameLeonardo Marini
Date of BirthOctober 1981 (Born 42 years ago)
NationalityItalian
StatusClosed
Appointed01 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address23 Blair Street
Edinburgh
EH1 1QR
Scotland

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts7 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End07 March

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
23 April 2018Application to strike the company off the register (3 pages)
27 March 2018Micro company accounts made up to 7 March 2018 (3 pages)
25 March 2018Previous accounting period extended from 31 December 2017 to 7 March 2018 (1 page)
1 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
1 December 2017Confirmation statement made on 1 December 2017 with updates (5 pages)
17 November 2017Notification of Leonardo Marini as a person with significant control on 9 November 2017 (2 pages)
17 November 2017Notification of Leonardo Marini as a person with significant control on 9 November 2017 (2 pages)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
16 November 2017Withdrawal of a person with significant control statement on 16 November 2017 (2 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 January 2017Statement of capital following an allotment of shares on 22 November 2016
  • GBP 2
(3 pages)
19 January 2017Statement of capital following an allotment of shares on 22 November 2016
  • GBP 2
(3 pages)
18 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
18 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
16 August 2016Director's details changed for Leonardo Marini on 15 August 2016 (2 pages)
16 August 2016Director's details changed for Leonardo Marini on 15 August 2016 (2 pages)
29 April 2016Registered office address changed from 23 Blair Street Edinburgh EH1 1QR Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 23 Blair Street Edinburgh EH1 1QR Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 29 April 2016 (1 page)
1 December 2015Incorporation
Statement of capital on 2015-12-01
  • GBP 1
(36 pages)
1 December 2015Incorporation
Statement of capital on 2015-12-01
  • GBP 1
(36 pages)