- Company Overview for SANDYLINE TECHNOLOGIES LIMITED (10276556)
- Filing history for SANDYLINE TECHNOLOGIES LIMITED (10276556)
- People for SANDYLINE TECHNOLOGIES LIMITED (10276556)
- More for SANDYLINE TECHNOLOGIES LIMITED (10276556)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
06 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
05 Dec 2022 | CERTNM |
Company name changed eco motive manufacturing LIMITED\certificate issued on 05/12/22
|
|
28 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2022 | AA | Micro company accounts made up to 31 July 2021 | |
29 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
19 Apr 2022 | PSC07 | Cessation of Akhil Valjee as a person with significant control on 1 November 2021 | |
14 Apr 2022 | AAMD | Amended micro company accounts made up to 31 July 2017 | |
14 Feb 2022 | PSC01 | Notification of Rupen Harish Popat as a person with significant control on 15 December 2021 | |
14 Feb 2022 | TM01 | Termination of appointment of Akhil Valjee as a director on 14 November 2021 | |
06 Jan 2022 | AP01 | Appointment of Rupen Harish Popat as a director on 15 December 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
27 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
29 May 2020 | AA | Micro company accounts made up to 31 July 2019 | |
30 Apr 2020 | AA01 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to Leicester Business Centre 111 Ross Walk Leicester Leicestershire LE4 5HH on 4 November 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Vinaybhai Patel as a director on 1 October 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
03 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued |