UKBizDB.co.uk

TRULY SCRUMPTIOUS BEAUTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, Cross Street, Basingstoke, England, RG21 7DQ

Secretary30 July 2004Active
2, Cross Street, Basingstoke, England, RG21 7DQ

Director20 March 2000Active
4 Rainham Close, Basingstoke, RG22 5HA

Secretary20 March 2000Active
10 Queens Road, Basingstoke, RG21 7RF

Director30 July 2004Active
91 Micheldever Road, Whitchurch, RG28 7JH

Director20 March 2000Active
2, Cross Street, Basingstoke, England, RG21 7DQ

Director21 January 2005Active
4 Rainham Close, Basingstoke, RG22 5HA

Director20 March 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-21Gazette

Gazette dissolved liquidation.

Download
2022-07-21Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-24Insolvency

Liquidation disclaimer notice.

Download
2020-09-05Insolvency

Liquidation disclaimer notice.

Download
2020-06-08Insolvency

Liquidation disclaimer notice.

Download
2020-06-02Insolvency

Liquidation disclaimer notice.

Download
2020-06-02Insolvency

Liquidation disclaimer notice.

Download
2020-04-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-30Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-30Resolution

Resolution.

Download
2020-04-08Address

Change registered office address company with date old address new address.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Officers

Change person director company with change date.

Download
2018-03-12Persons with significant control

Change to a person with significant control.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Persons with significant control

Change to a person with significant control.

Download
2017-11-21Persons with significant control

Cessation of a person with significant control.

Download
2017-11-03Persons with significant control

Change to a person with significant control.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-09-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.