MAST ENERGY PROJECTS LIMITED

Salisbury House, London Wall, EC2M 5PS, London, United Kingdom
StatusDISSOLVED
Company No.10511905
CategoryPrivate Limited Company
Incorporated06 Dec 2016
Age7 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 8 days

SUMMARY

MAST ENERGY PROJECTS LIMITED is an dissolved private limited company with number 10511905. It was incorporated 7 years, 5 months, 26 days ago, on 06 December 2016 and it was dissolved 2 years, 8 days ago, on 24 May 2022. The company address is Salisbury House, London Wall, EC2M 5PS, London, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: St Anderton on Vaal Ltd

Cessation date: 2021-04-14

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2021

Action Date: 14 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sloane Developments Limited

Change date: 2021-04-14

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2021

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sloane Developments Limited

Notification date: 2018-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2021

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mast Energy Limited

Cessation date: 2018-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2021

Action Date: 16 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: St Anderton on Vaal Ltd

Notification date: 2018-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Address

Type: AD01

Old address: 2nd Floor Ludgate Hill London EC4M 7JW United Kingdom

New address: Salisbury House London Wall London EC2M 5PS

Change date: 2021-09-10

Documents

View document PDF

Accounts amended with accounts type full

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Address

Type: AD01

New address: 2nd Floor Ludgate Hill London EC4M 7JW

Old address: St. Bride's House 10 Salisbury Square London EC4Y 8EH England

Change date: 2020-10-19

Documents

View document PDF

Certificate change of name company

Date: 12 Sep 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mast energy developments LIMITED\certificate issued on 12/09/20

Documents

View document PDF

Resolution

Date: 12 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louis Lodewyk Coetzee

Appointment date: 2018-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pieter- Schalk Krugel

Appointment date: 2018-10-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Noel Flannan O'keefe

Appointment date: 2018-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-28

New address: St. Bride's House 10 Salisbury Square London EC4Y 8EH

Old address: 26 Grosvenor Street Mayfair London W1K 4QW England

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2018

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-19

Officer name: Jivko Atanassov Savov

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wilton Corporate Services Limited

Termination date: 2018-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manish Suresh Kotecha

Termination date: 2017-06-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wilton Corporate Services Limited

Appointment date: 2017-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

New address: 26 Grosvenor Street Mayfair London W1K 4QW

Change date: 2017-02-09

Old address: 56 Longley Road Harrow HA1 4th England

Documents

View document PDF

Incorporation company

Date: 06 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

996EP LIMITED

STUDIO 5,BIRMINGHAM,B3 1QS

Number:11093118
Status:ACTIVE
Category:Private Limited Company

ELECTRONICS PLUG LTD

SAFESTORE SELF STORAGE RIPPLE ROAD,BARKING,IG11 0TT

Number:11648310
Status:ACTIVE
Category:Private Limited Company

FORENSIC RISK ALLIANCE LIMITED

3RD FLOOR AUDREY HOUSE 16-20,LONDON,EC1N 6SN

Number:03895636
Status:ACTIVE
Category:Private Limited Company

JB FINANCE & CONSULTING LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10773134
Status:ACTIVE
Category:Private Limited Company

PRONET DIGITAL LTD

19 EAKER STREET,HIGH WYCOMBE,HP11 1BF

Number:11576204
Status:ACTIVE
Category:Private Limited Company

ROSEWOOD INTERIORS LTD

UNIT 28, FANTON HALL,WICKFORD,SS12 9JF

Number:09592122
Status:ACTIVE
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