Advanced company searchLink opens in new window

RENTIFY LTD

Company number 07723819

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 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2024 CVA4 Notice of completion of voluntary arrangement
26 Jul 2024 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 25 May 2024
19 Sep 2023 AM21 Notice of end of Administration
21 Aug 2023 AM10 Administrator's progress report
06 Jun 2023 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
07 Mar 2023 AM10 Administrator's progress report
19 Jan 2023 AM19 Notice of extension of period of Administration
31 Aug 2022 AM10 Administrator's progress report
11 Apr 2022 AM07 Result of meeting of creditors
29 Mar 2022 AM03 Statement of administrator's proposal
22 Mar 2022 AM02 Statement of affairs with form AM02SOA
03 Feb 2022 AM01 Appointment of an administrator
31 Jan 2022 AD01 Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 31 January 2022
19 Jan 2022 TM02 Termination of appointment of Nautilus Secretaries Limited as a secretary on 19 January 2022
07 Dec 2021 TM01 Termination of appointment of Gabriele Maroso as a director on 1 November 2021
17 Sep 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
10 Jun 2021 AA Total exemption full accounts made up to 31 December 2019
18 Mar 2021 AD01 Registered office address changed from 65 Leonard Street London EC2A 4QS United Kingdom to Masters House 107 Hammersmith Road London W14 0QH on 18 March 2021
26 Nov 2020 CS01 Confirmation statement made on 1 August 2020 with updates
28 Oct 2020 SH01 Statement of capital following an allotment of shares on 24 July 2020
  • GBP 7,977.204
09 Sep 2020 TM01 Termination of appointment of Christian Mark Woolfenden as a director on 31 July 2020
13 Mar 2020 AA Total exemption full accounts made up to 31 December 2018
10 Mar 2020 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • GBP 6,920.299