Advanced company searchLink opens in new window

METHUSELAH LIFE MARKETS LIMITED

Company number 02002991

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)
05 May 2018 GAZ2 Final Gazette dissolved following liquidation
05 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
07 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 23 August 2017
30 Sep 2016 MR04 Satisfaction of charge 3 in full
30 Sep 2016 MR04 Satisfaction of charge 9 in full
30 Sep 2016 MR04 Satisfaction of charge 10 in full
29 Sep 2016 MR04 Satisfaction of charge 1 in full
21 Sep 2016 AD03 Register(s) moved to registered inspection location Woolgate Exchange 25 Basinghall Street London EC2V 5HA
21 Sep 2016 AD02 Register inspection address has been changed to Woolgate Exchange 25 Basinghall Street London EC2V 5HA
21 Sep 2016 AD01 Registered office address changed from Woolgate Exchange 25 Basinghall Street London EC2V 5HA to 1 More London Place London SE1 2AF on 21 September 2016
14 Sep 2016 4.70 Declaration of solvency
14 Sep 2016 600 Appointment of a voluntary liquidator
14 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-24
07 Sep 2016 MR04 Satisfaction of charge 6 in full
28 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 29,150,000
25 Aug 2015 AA Full accounts made up to 31 December 2014
13 Aug 2015 TM02 Termination of appointment of Thomas David Hood as a secretary on 30 July 2015
13 Aug 2015 TM01 Termination of appointment of Stephen Heyworth as a director on 30 July 2015
13 Aug 2015 TM01 Termination of appointment of Paul Edwards as a director on 30 July 2015
13 Aug 2015 AP01 Appointment of Doctor Ulf Bachmann as a director on 30 July 2015
13 Aug 2015 AP01 Appointment of Cornelia Frentz as a director on 30 July 2015
21 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
14 Jul 2015 SH20 Statement by Directors
14 Jul 2015 SH19 Statement of capital on 14 July 2015
  • GBP 29,150,000
14 Jul 2015 CAP-SS Solvency Statement dated 18/06/15