MAST ENERGY PROJECTS LIMITED
Status | DISSOLVED |
Company No. | 10511905 |
Category | Private Limited Company |
Incorporated | 06 Dec 2016 |
Age | 7 years, 5 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 24 May 2022 |
Years | 2 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
Dissolution application strike off company
Date: 23 Feb 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 12 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 28 Feb 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Some Companies
STUDIO 5,BIRMINGHAM,B3 1QS
Number: | 11093118 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10773134 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 EAKER STREET,HIGH WYCOMBE,HP11 1BF
Number: | 11576204 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 28, FANTON HALL,WICKFORD,SS12 9JF
Number: | 09592122 |
Status: | ACTIVE |
Category: | Private Limited Company |