REDLINE WORLDWIDE LIMITED

C/O Air Partner Plc 2 City Place C/O Air Partner Plc 2 City Place, Gatwick, RH6 0PA, United Kingdom
StatusACTIVE
Company No.09510974
CategoryPrivate Limited Company
Incorporated26 Mar 2015
Age9 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

REDLINE WORLDWIDE LIMITED is an active private limited company with number 09510974. It was incorporated 9 years, 1 month, 4 days ago, on 26 March 2015. The company address is C/O Air Partner Plc 2 City Place C/O Air Partner Plc 2 City Place, Gatwick, RH6 0PA, United Kingdom.



Company Fillings

Gazette notice voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095109740010

Documents

View document PDF

Dissolution application strike off company

Date: 07 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Capital

Type: SH19

Date: 2024-01-03

Capital : 3.59 GBP

Documents

View document PDF

Legacy

Date: 03 Jan 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 03 Jan 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/12/23

Documents

View document PDF

Resolution

Date: 03 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2024

Action Date: 20 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-20

Capital : 3,593,957.92 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 22 Sep 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 22 Sep 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Resolution

Date: 22 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-20

Charge number: 095109740010

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095109740009

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Craig Allen Harrison

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Legacy

Date: 21 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/22

Documents

View document PDF

Legacy

Date: 21 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/22

Documents

View document PDF

Legacy

Date: 21 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-01

Officer name: Paul Edward Rollason

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Elizabeth Estell

Termination date: 2022-08-01

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jun 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2022-12-31

Documents

View document PDF

Resolution

Date: 16 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 10 Dec 2021

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Legacy

Date: 10 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/21

Documents

View document PDF

Legacy

Date: 26 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/21

Documents

View document PDF

Legacy

Date: 26 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/21

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Andrew Briffa

Change date: 2021-06-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Mar 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Legacy

Date: 10 Mar 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/20

Documents

View document PDF

Legacy

Date: 10 Feb 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/20

Documents

View document PDF

Legacy

Date: 10 Feb 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Allen Harrison

Appointment date: 2020-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-05

Old address: National Security Training Centre First Avenue Robin Hood Airport Doncaster DN9 3RH United Kingdom

New address: C/O Air Partner Plc 2 City Place Beehive Ring Road Gatwick RH6 0PA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2020

Action Date: 31 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095109740009

Charge creation date: 2020-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Dec 2019

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-31

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095109740008

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095109740006

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095109740007

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095109740001

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095109740003

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095109740002

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095109740005

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095109740004

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Air Partner Plc

Notification date: 2019-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Michael Termini

Cessation date: 2019-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Mason

Cessation date: 2019-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Briffa

Appointment date: 2019-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Elizabeth Estell

Appointment date: 2019-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-12

Officer name: Gary Robert Coward

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Michael Termini

Termination date: 2019-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-12

Officer name: Mark Simon Rutherford

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-12

Officer name: Paul Robert Read

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-12

Officer name: Sean Ronald Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-12

Officer name: Craig Allen Harrison

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-12

Officer name: Rowan Grobler

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-12

Officer name: Nigel Daniel

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Daniel

Appointment date: 2019-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2019

Action Date: 27 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-27

Psc name: Mobeus Income & Growth 4 Vct Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2019

Action Date: 27 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mobeus Income & Growth Vct Plc

Cessation date: 2017-03-27

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2019

Action Date: 27 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-27

Psc name: Mobeus Income & Growth 2 Vct Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2019

Action Date: 27 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Income & Growth Vct Plc

Cessation date: 2017-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rowan Grobler

Appointment date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Haschel Maltz

Termination date: 2019-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Michael Termini

Change date: 2018-07-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Michael Termini

Change date: 2018-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mr Justin Haschel Maltz

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Babington

Termination date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2016

Action Date: 10 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-10

Capital : 6,957.92 GBP

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 27 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Simon Rutherford

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Craig Allen Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Read

Appointment date: 2016-07-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2016

Action Date: 25 May 2016

Category: Address

Type: AD01

Old address: 30 Haymarket London SW1Y 4EX United Kingdom

Change date: 2016-05-25

New address: National Security Training Centre First Avenue Robin Hood Airport Doncaster DN9 3RH

Documents

View document PDF

Capital allotment shares

Date: 23 May 2016

Action Date: 27 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-27

Capital : 6,457.92 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 21 Apr 2016

Category: Capital

Type: SH03

Documents

View document PDF

Certificate change of name company

Date: 12 Apr 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pound fm consultants LIMITED\certificate issued on 12/04/16

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2016

Action Date: 26 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-26

Capital : 1,875.00 GBP

Documents

View document PDF

Resolution

Date: 08 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 08 Apr 2016

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-26

Officer name: Mr James Michael Termini

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Ronald Taylor

Appointment date: 2016-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-26

Officer name: Sir Gary Robert Coward

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Mason

Appointment date: 2016-02-26

Documents

View document PDF


Some Companies

6 TC LIMITED

PART FIRST FLOOR BEDFORD HOUSE, 69-79 FULHAM HIGH STREET,LONDON,SW6 3JW

Number:03705081
Status:ACTIVE
Category:Private Limited Company

ANDREW GREEN PEST CONTROL LIMITED

32 QUEENS ROAD,READING,RG1 4AU

Number:04489511
Status:ACTIVE
Category:Private Limited Company

GOLD 'N' BROWN LIMITED

24 NICHOLAS STREET,,CH1 2AU

Number:05032230
Status:ACTIVE
Category:Private Limited Company

SMM LEGAL LTD

13 AGATE STREET,BRISTOL,BS3 3AQ

Number:11325765
Status:ACTIVE
Category:Private Limited Company

SPOOKY NIGHTS LTD

DEPT 2 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:08204510
Status:ACTIVE
Category:Private Limited Company

TARKA CLINICS LTD

1 FRANCHISE STREET,KIDDERMINSTER,DY11 6RE

Number:04742171
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source