Redline Worldwide Limited

DataGardener
dissolved

Redline Worldwide Limited

09510974Private Limited With Share Capital

C/O Air Partner Plc, 2 City Place, Gatwick, RH60PA
Incorporated

26/03/2015

Company Age

11 years

Directors

4

Employees

SIC Code

64209

Risk

Company Overview

Registration, classification & business activity

Redline Worldwide Limited (09510974) is a private limited with share capital incorporated on 26/03/2015 (11 years old) and registered in gatwick, RH60PA. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Incorporated 26/03/2015
RH60PA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:07-05-2024
Gazette Notice Voluntary
Category:Gazette
Date:20-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:07-02-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:03-01-2024
Legacy
Category:Capital
Date:03-01-2024
Legacy
Category:Insolvency
Date:03-01-2024
Resolution
Category:Resolution
Date:03-01-2024
Capital Allotment Shares
Category:Capital
Date:03-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-09-2023
Legacy
Category:Accounts
Date:22-09-2023
Legacy
Category:Other
Date:22-09-2023
Legacy
Category:Other
Date:22-09-2023
Resolution
Category:Resolution
Date:22-09-2023
Memorandum Articles
Category:Incorporation
Date:21-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-10-2022
Legacy
Category:Accounts
Date:21-10-2022
Legacy
Category:Other
Date:21-10-2022
Legacy
Category:Other
Date:21-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-06-2022
Resolution
Category:Resolution
Date:16-12-2021
Memorandum Articles
Category:Incorporation
Date:16-12-2021
Capital Name Of Class Of Shares
Category:Capital
Date:10-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-11-2021
Legacy
Category:Accounts
Date:10-11-2021
Legacy
Category:Other
Date:26-10-2021
Legacy
Category:Other
Date:26-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-09-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-03-2021
Legacy
Category:Other
Date:10-03-2021
Legacy
Category:Accounts
Date:10-02-2021
Legacy
Category:Other
Date:10-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2019
Accounts With Accounts Type Group
Category:Accounts
Date:07-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2018
Accounts With Accounts Type Small
Category:Accounts
Date:15-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2017
Capital Allotment Shares
Category:Capital
Date:30-12-2016
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:27-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2016
Capital Allotment Shares
Category:Capital
Date:23-05-2016
Capital Return Purchase Own Shares
Category:Capital
Date:21-04-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:12-04-2016
Capital Allotment Shares
Category:Capital
Date:11-04-2016
Resolution
Category:Resolution
Date:08-04-2016
Capital Return Purchase Own Shares
Category:Capital
Date:08-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2016

Risk Assessment

Not Rated

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2024
Filing Date14/09/2023
Latest Accounts31/12/2022

Trading Addresses

Robin Hood Airport, Auckley, Doncaster, South Yorkshire, DN93GP
C/O Air Partner Plc, 2 City Place, Gatwick, Rh6 0Pa, RH60PARegistered

Contact

C/O Air Partner Plc, 2 City Place, Gatwick, RH60PA