SUNLABS CORPORATION

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-31 with updates

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

07/03/237 March 2023 Registered office address changed from 2 Mackenzie House 2 Joppa Rd Edinburgh East Lothian EH15 2EU United Kingdom to 1/15 Portland Gardens Edinburgh EH6 6NA on 2023-03-07

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM C/O HI-FI CORNER 1 HADDINGTON PLACE EDINBURGH EH7 4AE

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

27/10/1527 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

20/09/1420 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM WEST BANK HOUSE TRANENT EAST LOTHIAN EH33 2AH

View Document

10/11/1110 November 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN MACKENZIE / 01/09/2011

View Document

10/11/1110 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS HAZEL MACKENZIE / 01/09/2011

View Document

20/10/1020 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

27/10/0927 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

04/01/094 January 2009 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 RETURN MADE UP TO 31/08/03; NO CHANGE OF MEMBERS

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company