About

Registered Number: 03533911
Date of Incorporation: 24/03/1998 (26 years ago)
Company Status: Active
Registered Address: Unit 2, Orford Court Greenfold Way, Leigh Business Park, Leigh, WN7 3XJ,

 

Sunala Ltd was registered on 24 March 1998 and has its registered office in Leigh, it's status in the Companies House registry is set to "Active". The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 April 2020
CH01 - Change of particulars for director 01 April 2020
CH01 - Change of particulars for director 01 April 2020
CH03 - Change of particulars for secretary 01 April 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 31 October 2017
PSC05 - N/A 01 August 2017
AD01 - Change of registered office address 25 July 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 16 August 2013
CH03 - Change of particulars for secretary 02 August 2013
CH01 - Change of particulars for director 02 August 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 11 September 2012
CH03 - Change of particulars for secretary 06 August 2012
CH01 - Change of particulars for director 06 August 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 28 September 2010
CH01 - Change of particulars for director 31 August 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 02 December 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
363a - Annual Return 27 April 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 19 April 2004
287 - Change in situation or address of Registered Office 18 January 2004
225 - Change of Accounting Reference Date 13 October 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 22 May 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 20 June 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 23 May 2000
363s - Annual Return 19 April 2000
287 - Change in situation or address of Registered Office 04 April 2000
RESOLUTIONS - N/A 31 March 1999
AA - Annual Accounts 31 March 1999
225 - Change of Accounting Reference Date 31 March 1999
363s - Annual Return 29 March 1999
CERTNM - Change of name certificate 23 March 1999
288b - Notice of resignation of directors or secretaries 02 April 1998
RESOLUTIONS - N/A 01 April 1998
RESOLUTIONS - N/A 01 April 1998
MEM/ARTS - N/A 01 April 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 April 1998
NEWINC - New incorporation documents 24 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.