Advanced company searchLink opens in new window

SANDYLINE TECHNOLOGIES LIMITED

Company number 10276556

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-01
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