RED LINE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
18/01/2218 January 2022 | Final Gazette dissolved via voluntary strike-off |
18/01/2218 January 2022 | Final Gazette dissolved via voluntary strike-off |
02/11/212 November 2021 | First Gazette notice for voluntary strike-off |
02/11/212 November 2021 | First Gazette notice for voluntary strike-off |
20/10/2120 October 2021 | Application to strike the company off the register |
03/01/203 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA PLUMRIDGE / 03/01/2019 |
03/01/203 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/01/203 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANTHONY VOWLES / 03/01/2019 |
03/01/203 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DAVIES / 03/01/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/01/1627 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/02/1519 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
18/02/1418 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/05/1331 May 2013 | REGISTERED OFFICE CHANGED ON 31/05/2013 FROM WESTBURY HOUSE 14 BELLEVUE ROAD SOUTHAMPTON HAMPSHIRE SO15 2AY |
05/02/135 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
27/01/1227 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/01/1118 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/02/101 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/01/0923 January 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
09/07/089 July 2008 | DIRECTOR APPOINTED STEPHEN JOHN DAVIES |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/01/0828 January 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
01/03/071 March 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/06/061 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/01/0627 January 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
03/02/053 February 2005 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/04/046 April 2004 | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
11/04/0311 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
25/03/0325 March 2003 | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS |
10/03/0310 March 2003 | DIRECTOR'S PARTICULARS CHANGED |
10/07/0210 July 2002 | NEW SECRETARY APPOINTED |
17/06/0217 June 2002 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
17/06/0217 June 2002 | DIRECTOR RESIGNED |
17/06/0217 June 2002 | SECRETARY RESIGNED |
17/06/0217 June 2002 | VARYING SHARE RIGHTS AND NAMES |
17/06/0217 June 2002 | REGISTERED OFFICE CHANGED ON 17/06/02 FROM: 47 ANDES CLOSE SOUTHAMPTON HAMPSHIRE SO14 3HS |
03/04/023 April 2002 | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS |
21/12/0121 December 2001 | NEW DIRECTOR APPOINTED |
16/01/0116 January 2001 | SECRETARY RESIGNED |
12/01/0112 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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