- Company Overview for RENTURA SOFTWARE LTD (13287620)
- Filing history for RENTURA SOFTWARE LTD (13287620)
- People for RENTURA SOFTWARE LTD (13287620)
- More for RENTURA SOFTWARE LTD (13287620)
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) |
---|---|---|---|
27 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
14 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
23 Nov 2022 | TM01 | Termination of appointment of Stephanie Maureen Grant as a director on 11 November 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from 8 Devonshire Square London EC2M 4PL England to Thorpes Farm Frenches Green Felsted Dunmow CM6 3JU on 4 October 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
29 Nov 2021 | AD01 | Registered office address changed from 199 Bishopsgate London EC2M 3TY England to 8 Devonshire Square London EC2M 4PL on 29 November 2021 | |
05 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 11 August 2021
|
|
05 Nov 2021 | AP01 | Appointment of Ms Stephanie Maureen Grant as a director on 11 August 2021 | |
05 Nov 2021 | AP01 | Appointment of Mr Alex Seleska as a director on 11 August 2021 | |
16 Jul 2021 | PSC05 | Change of details for Rentura Holdings Ltd as a person with significant control on 16 July 2021 | |
16 Jul 2021 | CH01 | Director's details changed for Mr Steven Marshall on 16 July 2021 | |
16 Jul 2021 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 199 Bishopsgate London EC2M 3TY on 16 July 2021 | |
16 Jul 2021 | CH01 | Director's details changed for Mr Anthony Jamie Mccoid Dawson on 2 July 2021 | |
23 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-23
|