This company is commonly known as Truly Scrumptious Beauty Limited. The company was founded 24 years ago and was given the registration number 03952034. The firm's registered office is in MERIDIANS CROSS OCEAN WAY. You can find them at Cvr Global Llp, 5 Prospect House, Meridians Cross Ocean Way, Southampton. This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | TRULY SCRUMPTIOUS BEAUTY LIMITED |
---|---|---|
Company Number | : | 03952034 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 March 2000 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cvr Global Llp, 5 Prospect House, Meridians Cross Ocean Way, Southampton, SO14 3TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Cross Street, Basingstoke, England, RG21 7DQ | Secretary | 30 July 2004 | Active |
2, Cross Street, Basingstoke, England, RG21 7DQ | Director | 20 March 2000 | Active |
4 Rainham Close, Basingstoke, RG22 5HA | Secretary | 20 March 2000 | Active |
10 Queens Road, Basingstoke, RG21 7RF | Director | 30 July 2004 | Active |
91 Micheldever Road, Whitchurch, RG28 7JH | Director | 20 March 2000 | Active |
2, Cross Street, Basingstoke, England, RG21 7DQ | Director | 21 January 2005 | Active |
4 Rainham Close, Basingstoke, RG22 5HA | Director | 20 March 2000 | Active |
Mrs Claire Louise Killick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Cross Street, Basingstoke, England, RG21 7DQ |
Nature of control | : |
|
Mr Craig Stuart Killick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Cross Street, Basingstoke, England, RG21 7DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-21 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-24 | Insolvency | Liquidation disclaimer notice. | Download |
2020-09-05 | Insolvency | Liquidation disclaimer notice. | Download |
2020-06-08 | Insolvency | Liquidation disclaimer notice. | Download |
2020-06-02 | Insolvency | Liquidation disclaimer notice. | Download |
2020-06-02 | Insolvency | Liquidation disclaimer notice. | Download |
2020-04-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-30 | Resolution | Resolution. | Download |
2020-04-08 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Officers | Change person director company with change date. | Download |
2018-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-03 | Officers | Termination director company with name termination date. | Download |
2017-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.