Advanced company searchLink opens in new window

MAST ENERGY LIMITED

Company number 09117851

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 122.97
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
  • GBP 119.35
25 Aug 2015 SH01 Statement of capital following an allotment of shares on 7 July 2014
  • GBP 118.73
25 Aug 2015 SH01 Statement of capital following an allotment of shares on 24 December 2014
  • GBP 119.35
24 Jul 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 117.23
22 Jul 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 117.23
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
  • GBP 117.23
30 Dec 2014 SH01 Statement of capital following an allotment of shares on 27 October 2014
  • GBP 107.94
30 Dec 2014 SH02 Sub-division of shares on 31 July 2014
30 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 31/07/2014
07 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-07
  • GBP 2