- Company Overview for MAST ENERGY LIMITED (09117851)
- Filing history for MAST ENERGY LIMITED (09117851)
- People for MAST ENERGY LIMITED (09117851)
- More for MAST ENERGY LIMITED (09117851)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
21 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
21 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 23 December 2015
|
|
02 Jun 2017 | AD01 | Registered office address changed from 110 Whitchurch Road Cardiff CF14 3LY Wales to 38 Algiers Road London SE13 7JE on 2 June 2017 | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Dec 2016 | CH01 | Director's details changed for Mr Darrel Krowitz on 12 December 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
02 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
25 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 7 July 2014
|
|
25 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 24 December 2014
|
|
24 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 17 December 2014
|
|
22 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 17 December 2014
|
|
13 Feb 2015 | AD01 | Registered office address changed from 56/58 Suite 14 Broadwick Street London W1F 7AL England to 110 Whitchurch Road Cardiff CF14 3LY on 13 February 2015 | |
13 Feb 2015 | AD01 | Registered office address changed from 110 Whitchurch Road Cardiff CF14 3LY United Kingdom to 110 Whitchurch Road Cardiff CF14 3LY on 13 February 2015 | |
23 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 17 December 2014
|
|
30 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 27 October 2014
|
|
30 Dec 2014 | SH02 | Sub-division of shares on 31 July 2014 | |
30 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-07
|