Background WavePink WaveYellow Wave

RENTIFY LTD (07723819)

RENTIFY LTD (07723819) is an active UK company. incorporated on 1 August 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. RENTIFY LTD has been registered for 14 years.

Company Number
07723819
Status
active
Type
ltd
Incorporated
1 August 2011
Age
14 years
Address
Pearl Assurance House, London, N12 8LY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENTIFY LTD

RENTIFY LTD is an active company incorporated on 1 August 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. RENTIFY LTD was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

07723819

LTD Company

Age

14 Years

Incorporated 1 August 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

4 years overdue

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 10 June 2021 (4 years ago)
Period: 1 January 2019 - 31 December 2019(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2021
Period: 1 January 2020 - 31 December 2020

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 1 August 2021 (4 years ago)
Submitted on 17 September 2021 (4 years ago)

Next Due

Due by 15 August 2022
For period ending 1 August 2022
Contact
Address

Pearl Assurance House 319 Ballards Lane London, N12 8LY,

Previous Addresses

Masters House 107 Hammersmith Road London W14 0QH United Kingdom
From: 18 March 2021To: 31 January 2022
65 Leonard Street London EC2A 4QS United Kingdom
From: 16 November 2018To: 18 March 2021
14-22 Elder Street London E1 6BT United Kingdom
From: 29 November 2017To: 16 November 2018
Fourth Floor 6-8 Long Lane London EC1A 9HF
From: 26 March 2014To: 29 November 2017
, First Floor 131 Shoreditch High Street, London, E1 6JE, England
From: 1 October 2013To: 26 March 2014
, Satra Innovation Park Satra House, Rockingham Road, Kettering, Northants, NN16 9JD
From: 2 August 2012To: 1 October 2013
, 25 Hylda Ct, St Albans Rd, London, NW5 1RE, England
From: 1 August 2011To: 2 August 2012
Timeline

45 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Funding Round
Sept 12
Funding Round
Sept 12
Director Joined
Sept 12
Funding Round
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Funding Round
Nov 12
Share Issue
Dec 12
Funding Round
Dec 12
Funding Round
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Feb 13
Share Issue
Feb 13
Director Left
Mar 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Nov 13
Funding Round
Jan 15
Funding Round
Mar 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Dec 15
Director Joined
May 16
Share Issue
May 16
Funding Round
May 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Apr 17
Director Left
May 17
Funding Round
Jan 19
Funding Round
Mar 20
Share Buyback
Mar 20
Director Left
Sept 20
Funding Round
Oct 20
Director Left
Dec 21
22
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

110

Dissolved Compulsory Strike Off Suspended
14 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Arrangement Completion
1 August 2024
CVA4CVA4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
26 July 2024
CVA3CVA3
Liquidation In Administration End Of Administration
19 September 2023
AM21AM21
Liquidation In Administration Progress Report
21 August 2023
AM10AM10
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
6 June 2023
CVA1CVA1
Liquidation In Administration Progress Report
7 March 2023
AM10AM10
Liquidation In Administration Extension Of Period
19 January 2023
AM19AM19
Liquidation In Administration Progress Report
31 August 2022
AM10AM10
Liquidation In Administration Result Creditors Meeting
11 April 2022
AM07AM07
Liquidation In Administration Proposals
29 March 2022
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
22 March 2022
AM02AM02
Liquidation In Administration Appointment Of Administrator
3 February 2022
AM01AM01
Change Registered Office Address Company With Date Old Address New Address
31 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Capital Return Purchase Own Shares
10 March 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 December 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2018
AD01Change of Registered Office Address
Resolution
14 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Resolution
31 August 2016
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
24 August 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
13 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Resolution
5 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Capital Allotment Shares
28 October 2015
SH01Allotment of Shares
Capital Allotment Shares
13 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Memorandum Articles
18 August 2015
MAMA
Resolution
18 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Capital Allotment Shares
13 July 2015
SH01Allotment of Shares
Capital Allotment Shares
11 March 2015
SH01Allotment of Shares
Resolution
19 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Resolution
20 August 2014
RESOLUTIONSResolutions
Resolution
16 June 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Secretary Company With Name
31 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Legacy
11 July 2013
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Legacy
11 April 2013
MG01MG01
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Capital Allotment Shares
4 February 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 February 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
4 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Resolution
31 December 2012
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
31 December 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 December 2012
SH01Allotment of Shares
Capital Allotment Shares
31 December 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 December 2012
AA01Change of Accounting Reference Date
Resolution
5 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Capital Allotment Shares
6 September 2012
SH01Allotment of Shares
Capital Allotment Shares
6 September 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Capital Allotment Shares
6 September 2012
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
6 September 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
6 September 2012
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 August 2012
AD01Change of Registered Office Address
Resolution
1 March 2012
RESOLUTIONSResolutions
Resolution
1 March 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2011
CH01Change of Director Details
Incorporation Company
1 August 2011
NEWINCIncorporation