MAST ENERGY LIMITED
Status | ACTIVE |
Company No. | 09117851 |
Category | Private Limited Company |
Incorporated | 07 Jul 2014 |
Age | 9 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
MAST ENERGY LIMITED is an active private limited company with number 09117851. It was incorporated 9 years, 10 months, 22 days ago, on 07 July 2014. The company address is 17 Pointwell Lane 17 Pointwell Lane, Colchester, CO6 1RH, Essex, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Aug 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Termination director company with name termination date
Date: 24 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-01
Officer name: Kranauw Kroger
Documents
Notification of a person with significant control statement
Date: 04 Aug 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 04 Aug 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Accounts with accounts type micro entity
Date: 16 May 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Gazette filings brought up to date
Date: 11 Mar 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Address
Type: AD01
New address: 17 Pointwell Lane Coggeshall Colchester Essex CO6 1RH
Change date: 2020-03-10
Old address: 38a Algiers Road London SE13 7JE England
Documents
Dissolved compulsory strike off suspended
Date: 07 Dec 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Cessation of a person with significant control
Date: 10 Apr 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Darrel Krowitz
Cessation date: 2019-04-01
Documents
Appoint person director company with name date
Date: 10 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-01
Officer name: Mr Kranauw Kroger
Documents
Termination director company with name termination date
Date: 09 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-01
Officer name: Darrel Krowitz
Documents
Gazette filings brought up to date
Date: 30 Oct 2018
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 29 Oct 2018
Action Date: 27 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Krynauw Kruger
Termination date: 2018-10-27
Documents
Appoint person director company with name date
Date: 29 Oct 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-25
Officer name: Mr William Gore
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2017
Action Date: 04 Aug 2017
Category: Address
Type: AD01
New address: 38a Algiers Road, London Algiers Road London SE13 7JE
Change date: 2017-08-04
Old address: 38 Algiers Road London SE13 7JE England
Documents
Confirmation statement with updates
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Confirmation statement with updates
Date: 21 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Capital allotment shares
Date: 21 Jul 2017
Action Date: 23 Dec 2015
Category: Capital
Type: SH01
Capital : 122.97 GBP
Date: 2015-12-23
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2017
Action Date: 02 Jun 2017
Category: Address
Type: AD01
Old address: 110 Whitchurch Road Cardiff CF14 3LY Wales
Change date: 2017-06-02
New address: 38 Algiers Road London SE13 7JE
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change person director company with change date
Date: 16 Dec 2016
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darrel Krowitz
Change date: 2016-12-12
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Gazette filings brought up to date
Date: 02 Jul 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Capital allotment shares
Date: 25 Aug 2015
Action Date: 07 Jul 2014
Category: Capital
Type: SH01
Capital : 118.73 GBP
Date: 2014-07-07
Documents
Capital allotment shares
Date: 25 Aug 2015
Action Date: 24 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-24
Capital : 119.35 GBP
Documents
Capital allotment shares
Date: 24 Jul 2015
Action Date: 17 Dec 2014
Category: Capital
Type: SH01
Capital : 117.23 GBP
Date: 2014-12-17
Documents
Capital allotment shares
Date: 22 Jul 2015
Action Date: 17 Dec 2014
Category: Capital
Type: SH01
Capital : 117.23 GBP
Date: 2014-12-17
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Address
Type: AD01
Old address: 56/58 Suite 14 Broadwick Street London W1F 7AL England
Change date: 2015-02-13
New address: 110 Whitchurch Road Cardiff CF14 3LY
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Address
Type: AD01
Old address: 110 Whitchurch Road Cardiff CF14 3LY United Kingdom
Change date: 2015-02-13
New address: 110 Whitchurch Road Cardiff CF14 3LY
Documents
Capital allotment shares
Date: 23 Jan 2015
Action Date: 17 Dec 2014
Category: Capital
Type: SH01
Capital : 117.23 GBP
Date: 2014-12-17
Documents
Capital allotment shares
Date: 30 Dec 2014
Action Date: 27 Oct 2014
Category: Capital
Type: SH01
Date: 2014-10-27
Capital : 107.94 GBP
Documents
Capital alter shares subdivision
Date: 30 Dec 2014
Action Date: 31 Jul 2014
Category: Capital
Type: SH02
Date: 2014-07-31
Documents
Resolution
Date: 30 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
111 ESTCOURT ROAD,LONDON,SE25 4SA
Number: | 07197719 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 10323490 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4B UPTON BUSINESS CENTRE WELLAND ROAD,WORCESTER,WR8 0SW
Number: | 07626138 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE N3 THE KIDLINGTON CENTRE,OXFORD,OX5 2DL
Number: | 10216350 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLBANK FARM LONGDON HEATH,WORCESTER,WR8 0RJ
Number: | 04337386 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KINGFISHER CAFE COMPANY LTD
99 LEIGH ROAD,EASTLEIGH,SO50 9DR
Number: | 08776397 |
Status: | LIQUIDATION |
Category: | Private Limited Company |