SANDYLINE TECHNOLOGIES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 Termination of appointment of Rupen Harish Popat as a director on 2025-06-18

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

05/12/225 December 2022 Certificate of change of name

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-07-31

View Document

14/02/2214 February 2022 Notification of Rupen Harish Popat as a person with significant control on 2021-12-15

View Document

14/02/2214 February 2022 Termination of appointment of Akhil Valjee as a director on 2021-11-14

View Document

06/01/226 January 2022 Appointment of Rupen Harish Popat as a director on 2021-12-15

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/04/2030 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR VINAYBHAI PATEL

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM JANAY SEC CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2EN UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/05/1911 May 2019 REGISTERED OFFICE CHANGED ON 11/05/2019 FROM UNIT 2 65-69 HARRISON ROAD LEICESTER LEICESTERSHIRE LE4 6BT UNITED KINGDOM

View Document

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKHIL VALJEE

View Document

02/11/182 November 2018 CESSATION OF TAIMOOR AKRAM AS A PSC

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/06/1813 June 2018 DISS40 (DISS40(SOAD))

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM C/O JANAY SECRETARIAL AVANTA BUSINESS CENTRE 79 COLLEGE ROAD HARROW MIDDLESEX HA1 1BD UNITED KINGDOM

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR TAIMOOR AKRAM

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR VINAYBHAI PATEL

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED AKHIL VALJEE

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 26 PRESTAGE STREET MANCHESTER M12 4GQ UNITED KINGDOM

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR VINAYBHAI PATEL

View Document

25/10/1625 October 2016 COMPANY NAME CHANGED BLUEROCK INTERNATIONAL LTD CERTIFICATE ISSUED ON 25/10/16

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR VINAYBHAI PATEL

View Document

13/07/1613 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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