MAST ENERGY LIMITED

17 Pointwell Lane 17 Pointwell Lane, Colchester, CO6 1RH, Essex, England
StatusACTIVE
Company No.09117851
CategoryPrivate Limited Company
Incorporated07 Jul 2014
Age9 years, 10 months, 22 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 04 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 23 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 30 Dec 2014

Action Date: 31 Jul 2014

Category: Capital

Type: SH02

Date: 2014-07-31

Documents

View document PDF

Resolution

Date: 30 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 07 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS JOHN LTD.

111 ESTCOURT ROAD,LONDON,SE25 4SA

Number:07197719
Status:ACTIVE
Category:Private Limited Company

FARNOX LTD

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:10323490
Status:ACTIVE
Category:Private Limited Company

GPD CONTRACTS LTD

UNIT 4B UPTON BUSINESS CENTRE WELLAND ROAD,WORCESTER,WR8 0SW

Number:07626138
Status:ACTIVE
Category:Private Limited Company

PB MOINVILLE CARE LIMITED

SUITE N3 THE KIDLINGTON CENTRE,OXFORD,OX5 2DL

Number:10216350
Status:ACTIVE
Category:Private Limited Company

T.P. MORRISSEY LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source